- Company Overview for FRAMEWORX GROUP LTD (11168411)
- Filing history for FRAMEWORX GROUP LTD (11168411)
- People for FRAMEWORX GROUP LTD (11168411)
- More for FRAMEWORX GROUP LTD (11168411)
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
|
|
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
Statement of capital on 2018-01-24
|