- Company Overview for FRANK EMPLOYEE BENEFITS LTD (09599209)
- Filing history for FRANK EMPLOYEE BENEFITS LTD (09599209)
- People for FRANK EMPLOYEE BENEFITS LTD (09599209)
- More for FRANK EMPLOYEE BENEFITS LTD (09599209)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2020 | DS01 | Application to strike the company off the register | |
11 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Feb 2018 | PSC04 | Change of details for Mr Karl Frank Whitaker as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of James Hall as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Tristram Joshua John Hawthorn as a person with significant control on 5 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 13 st Nicholas Gardens Blandford Forum DT11 0QH England to 45 East Street Blandford Forum DT11 7DX on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr James Hall as a director on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Tristram Joshua John Hawthorn as a director on 5 February 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Dawn Whitaker as a director on 28 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|