- Company Overview for ROGER FRAZER & ASSOCIATES LIMITED (09521983)
- Filing history for ROGER FRAZER & ASSOCIATES LIMITED (09521983)
- People for ROGER FRAZER & ASSOCIATES LIMITED (09521983)
- More for ROGER FRAZER & ASSOCIATES LIMITED (09521983)
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
|
|
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
Statement of capital on 2015-04-01
|