- Company Overview for FRAICORE LTD (10447459)
- Filing history for FRAICORE LTD (10447459)
- People for FRAICORE LTD (10447459)
- More for FRAICORE LTD (10447459)
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) |
---|---|---|---|
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2024 | DS01 | Application to strike the company off the register | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
17 Aug 2020 | AD01 | Registered office address changed from 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 17 August 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
08 Sep 2019 | CH01 | Director's details changed for Mr Philip Mellor on 8 September 2019 | |
18 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
17 Apr 2019 | AP04 | Appointment of Greenfield Secretaries Limited as a secretary on 26 October 2016 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Philip Mellor on 24 October 2018 | |
21 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Mar 2018 | PSC07 | Cessation of John Graham Hart Stuckey as a person with significant control on 26 October 2016 | |
17 Mar 2018 | PSC01 | Notification of Philip Mellor as a person with significant control on 26 October 2016 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Philip Mellor on 19 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
07 Sep 2017 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 26 October 2016 | |
07 Sep 2017 | AP01 | Appointment of Mr Philip Mellor as a director on 26 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 3 the Old Estate Yard Bristol BS30 6nd United Kingdom to 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 28 October 2016 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|