- Company Overview for FRANKS AUTOS LIMITED (10310027)
- Filing history for FRANKS AUTOS LIMITED (10310027)
- People for FRANKS AUTOS LIMITED (10310027)
- More for FRANKS AUTOS LIMITED (10310027)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
02 Jul 2020 | AD01 | Registered office address changed from 82 High Street Peterborough PE2 8DR United Kingdom to 1 North Green Whittlesey Peterborough PE7 2BQ on 2 July 2020 | |
17 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Anna Smith as a secretary on 6 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Aug 2017 | PSC01 | Notification of Arturo Oliviero as a person with significant control on 24 August 2017 | |
23 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
14 Aug 2017 | AD02 | Register inspection address has been changed to 82 High Street Peterborough PE2 8DR | |
03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|