- Company Overview for FRUNBU LIMITED (09336571)
- Filing history for FRUNBU LIMITED (09336571)
- People for FRUNBU LIMITED (09336571)
- More for FRUNBU LIMITED (09336571)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from Bg Futures Building Bishop Grosseteste University Longdales Road Lincoln LN1 3DY to 15 Heron Walk North Hykeham Lincoln LN6 9TR on 7 September 2017 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
Statement of capital on 2016-03-01
|
|
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
08 Oct 2015 | AP01 | Appointment of Mr John Reginald Hassall as a director on 1 March 2015 | |
12 Aug 2015 | CERTNM |
Company name changed deft innovations LIMITED\certificate issued on 12/08/15
|
|
12 Aug 2015 | CONNOT | Change of name notice | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|