- Company Overview for GEORGE FRASER LIMITED (08616506)
- Filing history for GEORGE FRASER LIMITED (08616506)
- People for GEORGE FRASER LIMITED (08616506)
- Insolvency for GEORGE FRASER LIMITED (08616506)
- More for GEORGE FRASER LIMITED (08616506)
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) |
---|---|---|---|
26 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2024 | |
11 Oct 2023 | AD01 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 11 October 2023 | |
11 Oct 2023 | LIQ02 | Statement of affairs | |
11 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
30 Oct 2014 | TM01 | Termination of appointment of Haiderali Husseinali Rahemani as a director on 30 September 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Sibtain Allibhai as a director on 30 September 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Haiderali Husseinali Rahemani as a secretary on 30 September 2014 |