- Company Overview for WALLIS FRAZER LIMITED (09701698)
- Filing history for WALLIS FRAZER LIMITED (09701698)
- People for WALLIS FRAZER LIMITED (09701698)
- More for WALLIS FRAZER LIMITED (09701698)
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 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | AD01 | Registered office address changed from The Camp, Crane Hire Yard West Town Road Avonmouth Bristol BS11 9DE England to 12 Albion Parade Gravesend DA12 2RN on 8 December 2020 | |
02 Dec 2020 | AP01 | Notice of removal of a director | |
02 Dec 2020 | TM01 | Termination of appointment of Lee Lintott as a director on 1 October 2020 | |
02 Dec 2020 | TM02 | Termination of appointment of Lee Lintott as a secretary on 1 October 2020 | |
02 Dec 2020 | PSC07 | Cessation of Lee Lintott as a person with significant control on 1 October 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | PSC01 | Notification of Lee Lintott as a person with significant control on 1 December 2019 | |
22 May 2020 | AP01 | Appointment of Mr Lee Lintott as a director on 1 December 2019 | |
22 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2020 | |
22 May 2020 | AP03 | Appointment of Mr Lee Lintott as a secretary on 1 December 2019 | |
22 May 2020 | AD01 | Registered office address changed from The Camp, Crane Hire Yard West Town Road Avonmouth Bristol BS11 9DE England to The Camp, Crane Hire Yard West Town Road Avonmouth Bristol BS11 9DE on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Metro House 57 Peperr Road Leeds LS10 2RU United Kingdom to The Camp, Crane Hire Yard West Town Road Avonmouth Bristol BS11 9DE on 22 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 20 May 2020 | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|