- Company Overview for FRAYBLADE LIMITED (09172677)
- Filing history for FRAYBLADE LIMITED (09172677)
- People for FRAYBLADE LIMITED (09172677)
- Registers for FRAYBLADE LIMITED (09172677)
- More for FRAYBLADE LIMITED (09172677)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
24 Feb 2022 | AD01 | Registered office address changed from Unit 8B County House Robert Way Wickford Essex SS11 8DD England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 24 February 2022 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
07 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | |
07 Sep 2021 | PSC04 | Change of details for Mrs Dawn Marie Knights as a person with significant control on 27 July 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Dawn Marie Knights on 27 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Sep 2020 | PSC01 | Notification of Dawn Marie Knights as a person with significant control on 1 September 2020 | |
04 Sep 2020 | PSC07 | Cessation of Yvonne Finnegan as a person with significant control on 1 September 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
12 Feb 2019 | TM01 | Termination of appointment of Ben Wilkins as a director on 24 January 2019 | |
12 Feb 2019 | AP01 | Appointment of Mrs Dawn Marie Knights as a director on 24 January 2019 | |
09 Jul 2018 | AD01 | Registered office address changed from Unit 8B Country House Robert Way Wickford Essex SS11 8DD England to Unit 8B County House Robert Way Wickford Essex SS11 8DD on 9 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 |