- Company Overview for OLDFRAY LIMITED (10700859)
- Filing history for OLDFRAY LIMITED (10700859)
- People for OLDFRAY LIMITED (10700859)
- More for OLDFRAY LIMITED (10700859)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Mar 2018 | AP01 | Appointment of Mrs Khurshid Amin Dar as a director on 3 March 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of James Bermudez as a director on 12 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 20 Meadow Hill New Malden KT3 5RQ on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr James Bermudez as a director on 5 February 2018 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
05 Feb 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 5 February 2018 | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|