Advanced company searchLink opens in new window

ROGER FRAZER & ASSOCIATES LIMITED

Company number 09521983

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
02 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Dec 2017 PSC04 Change of details for Mrs Moira Frazer as a person with significant control on 27 November 2017
11 Dec 2017 PSC04 Change of details for Mr Roger Frazer as a person with significant control on 27 November 2017
27 Nov 2017 AD01 Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ United Kingdom to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 27 November 2017
16 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 29 April 2016
23 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
07 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
07 Jun 2016 CH01 Director's details changed for Mr Roger Ian Frazer on 9 May 2016
07 Jun 2016 CH01 Director's details changed for Mrs Moira Jean Frazer on 9 May 2016
01 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-01
  • GBP 200