- 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) |
---|---|---|---|
05 Jun 2018 | AD01 | Registered office address changed from Initial Business Centre Building 7 Wilson Business Park Monsall Road Manchester M40 8WN England to Unit 8B Country House Robert Way Wickford Essex SS11 8DD on 5 June 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road , Wickford Essex SS12 0FD United Kingdom to Initial Business Centre Building 7 Wilson Business Park Monsall Road Manchester M40 8WN on 6 February 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY to Second Floor, De Burgh House Market Road , Wickford Essex SS12 0FD on 6 December 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | PSC01 | Notification of Yvonne Finnegan as a person with significant control on 6 April 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Ben Wilkins on 1 January 2016 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Ben Wilkins on 26 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD03 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | |
14 Oct 2014 | AD02 | Register inspection address has been changed to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | |
08 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|