Advanced company searchLink opens in new window

ALL FRAMES DESIGN LTD

Company number 10750114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 3 May 2022
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2022 DS01 Application to strike the company off the register
01 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Apr 2020 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 28 April 2020
04 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
31 Jul 2017 AP04 Appointment of Duport Secretary Limited as a secretary on 27 June 2017
27 Jun 2017 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 27 June 2017
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1