Advanced company searchLink opens in new window

FRD CLIENT MANAGEMENT LIMITED

Company number 11765591

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 AA Micro company accounts made up to 31 January 2021
04 May 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Feb 2021 PSC04 Change of details for Miss Abigail Vose as a person with significant control on 10 February 2021
05 Feb 2021 PSC07 Cessation of Michael Paul Vose as a person with significant control on 5 February 2021
05 Feb 2021 PSC01 Notification of Abigail Vose as a person with significant control on 4 February 2021
05 Feb 2021 TM01 Termination of appointment of Michael Paul Vose as a director on 4 February 2021
05 Feb 2021 AP01 Appointment of Miss Abigail Vose as a director on 4 February 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-03
03 Feb 2021 AD01 Registered office address changed from Sweet 502 275 Deansgate Manchester Greater Manchester M3 4EL to 157 Mount Pleasant Avenue St. Helens WA9 2PS on 3 February 2021
03 Feb 2021 PSC07 Cessation of Warren Michael Taylor as a person with significant control on 2 February 2020
02 Feb 2021 PSC01 Notification of Michael Paul Vose as a person with significant control on 2 February 2020
02 Feb 2021 TM01 Termination of appointment of Warren Michael Taylor as a director on 2 February 2020
02 Feb 2021 AP01 Appointment of Mr Michael Paul Vose as a director on 2 February 2020
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
18 Jan 2021 PSC07 Cessation of Michael Schofield as a person with significant control on 2 February 2020
18 Jan 2021 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 AD01 Registered office address changed from 45 Barton Arcade Barton Arcade Manchester M3 2BH United Kingdom to Sweet 502 275 Deansgate Manchester Greater Manchester M3 4EL on 5 August 2020
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC01 Notification of Michael Schofield as a person with significant control on 18 February 2019
14 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-14
  • GBP 1