- Company Overview for FRAZER CRANSWICK LIMITED (11009205)
- Filing history for FRAZER CRANSWICK LIMITED (11009205)
- People for FRAZER CRANSWICK LIMITED (11009205)
- More for FRAZER CRANSWICK LIMITED (11009205)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of Sajid Jabbar as a person with significant control on 20 May 2020 | |
09 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 1 Merwood Grove Manchester M14 5GE on 9 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Sajid Jabbar as a director on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 20 May 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
12 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-12
|