Advanced company searchLink opens in new window

FROOGAL TRADING COMPANY LIMITED

Company number 08684273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
27 Oct 2020 AD01 Registered office address changed from Patrick Gregory Road Off Linthouse Lane Wednesfield West Midlands WV11 3TW to Unit 6 Steelpark Trading Estate Steelpark Way Wednesfield West Midlands WV11 3BF on 27 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
09 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
26 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Feb 2017 AP01 Appointment of Mr Jalbinder Singh Bains as a director on 28 November 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 900
09 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 900
09 Dec 2014 AD01 Registered office address changed from Unit 35 Great Bridge Industrial Estate Bridge Road Tipton DY4 0HR to Patrick Gregory Road Off Linthouse Lane Wednesfield West Midlands WV11 3TW on 9 December 2014
13 Aug 2014 MR01 Registration of charge 086842730001, created on 12 August 2014
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 900
07 Oct 2013 AP01 Appointment of Mr Karanjit Singh Grewal as a director
16 Sep 2013 TM01 Termination of appointment of Barbara Kahan as a director