- Company Overview for FRIARY NO.3 MORTGAGES HOLDINGS LIMITED (09823507)
- Filing history for FRIARY NO.3 MORTGAGES HOLDINGS LIMITED (09823507)
- People for FRIARY NO.3 MORTGAGES HOLDINGS LIMITED (09823507)
- More for FRIARY NO.3 MORTGAGES HOLDINGS LIMITED (09823507)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2023 | DS01 | Application to strike the company off the register | |
13 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
14 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
23 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
23 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 | |
29 Oct 2019 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 29 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
09 Sep 2019 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 9 September 2019 | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
24 Oct 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 |