Advanced company searchLink opens in new window

FRATERNITY LTD.

Company number 08910981

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2020 DS01 Application to strike the company off the register
05 May 2020 TM02 Termination of appointment of Niled Limited as a secretary on 1 May 2020
04 Feb 2020 CH01 Director's details changed for Mr Cornelis Rook on 2 February 2020
04 Feb 2020 PSC01 Notification of Cornelis Rook as a person with significant control on 2 February 2020
04 Feb 2020 PSC07 Cessation of Cornelis Rook as a person with significant control on 2 February 2020
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
02 Aug 2019 CH04 Secretary's details changed for Niled Limited on 2 August 2019
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 AD01 Registered office address changed from PO Box 4385 08910981: Companies House Default Address Cardiff CF14 8LH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 15 August 2018
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
05 Jul 2018 RP05 Registered office address changed to PO Box 4385, 08910981: Companies House Default Address, Cardiff, CF14 8LH on 5 July 2018
07 Feb 2018 CH01 Director's details changed for Mr Cornelis Rook on 6 February 2018
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 6 September 2016
17 Aug 2016 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 17 August 2016
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 Jul 2015 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 20 July 2015
24 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1