- Company Overview for FREDO'S LIMITED (08276255)
- Filing history for FREDO'S LIMITED (08276255)
- People for FREDO'S LIMITED (08276255)
- More for FREDO'S LIMITED (08276255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2017 | TM01 | Termination of appointment of Muntizer Abbas Hussain as a director on 9 June 2017 | |
11 Jun 2017 | AP01 | Appointment of Mr Syed Asad Hussain as a director on 9 June 2017 | |
04 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from 51 Tottenham Court Road London W1T 2EQ England to Unit 10 Woodford Trading Estate, Southend Road Woodford Green IG8 8HF on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Zarar Haider Choudary as a director on 30 November 2016 | |
04 May 2016 | AP01 | Appointment of Mr Zarar Haider Choudary as a director on 15 April 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from Unit 10 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF to 51 Tottenham Court Road London W1T 2EQ on 17 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AP01 | Appointment of Mr Muntizer Abbas Hussain as a director on 29 June 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Ishwarlal Ramgoolam as a director on 30 June 2015 | |
25 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG to Unit 10 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF on 14 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
31 Oct 2012 | NEWINC |
Incorporation
|