- Company Overview for FRD CLIENT MANAGEMENT LIMITED (11765591)
- Filing history for FRD CLIENT MANAGEMENT LIMITED (11765591)
- People for FRD CLIENT MANAGEMENT LIMITED (11765591)
- More for FRD CLIENT MANAGEMENT LIMITED (11765591)
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
|
|
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
Statement of capital on 2019-01-14
|