- Company Overview for FROZEN COW LTD (08873714)
- Filing history for FROZEN COW LTD (08873714)
- People for FROZEN COW LTD (08873714)
- Charges for FROZEN COW LTD (08873714)
- Insolvency for FROZEN COW LTD (08873714)
- More for FROZEN COW LTD (08873714)
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) |
---|---|---|---|
03 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
08 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 125-127 Union Street Oldham OL1 1TE on 8 July 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Justin Gary Burns as a director on 22 March 2016 | |
09 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
12 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
11 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Dec 2014 | AP01 | Appointment of Mr Nathan Ben Jones as a director on 1 October 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Gary David Burns as a director on 1 October 2014 | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
16 May 2014 | MR01 | Registration of charge 088737140001 | |
31 Mar 2014 | AD01 | Registered office address changed from 31 Roseacre Road Welling Kent DA16 2AD England on 31 March 2014 | |
03 Feb 2014 | NEWINC |
Incorporation
|