- Company Overview for FROOITION HOLDINGS LIMITED (09034041)
- Filing history for FROOITION HOLDINGS LIMITED (09034041)
- People for FROOITION HOLDINGS LIMITED (09034041)
- More for FROOITION HOLDINGS LIMITED (09034041)
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 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
13 May 2019 | PSC07 | Cessation of Phillip Lewis Molloy as a person with significant control on 6 April 2016 | |
13 May 2019 | PSC07 | Cessation of Phillip Lewis Molloy as a person with significant control on 6 April 2016 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | PSC01 | Notification of Grenville David Whelan as a person with significant control on 6 April 2016 | |
10 May 2018 | PSC01 | Notification of Phillip Lewis Molloy as a person with significant control on 6 April 2016 | |
10 May 2018 | PSC01 | Notification of Phillip Lewis Molloy as a person with significant control on 6 April 2016 | |
25 Jan 2018 | SH08 | Change of share class name or designation | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
11 Sep 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 January 2015 | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
16 May 2014 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 16 May 2014 | |
15 May 2014 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
12 May 2014 | NEWINC |
Incorporation
|