Advanced company searchLink opens in new window

FRAMEWORX GROUP LTD

Company number 11168411

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 31 January 2019
29 Nov 2019 AD01 Registered office address changed from 71-73 Carter Lane St Paul's London EC4V 5EQ England to A13-14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 29 November 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
10 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
12 Dec 2018 PSC04 Change of details for Mr Adam Carl Samuels as a person with significant control on 12 December 2018
13 Nov 2018 AD01 Registered office address changed from 1 Hyde Park Gate London SW7 5EW United Kingdom to 71-73 Carter Lane St Paul's London EC4V 5EQ on 13 November 2018
13 Nov 2018 PSC07 Cessation of Salim Georges Zakhem as a person with significant control on 10 October 2018
13 Nov 2018 TM01 Termination of appointment of Salim Georges Zakhem as a director on 13 November 2018
10 Oct 2018 PSC01 Notification of Adam Carl Samuels as a person with significant control on 10 October 2018
24 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-24
  • GBP 1,000