- Company Overview for FRINGE BUILDING LIMITED (11782585)
- Filing history for FRINGE BUILDING LIMITED (11782585)
- People for FRINGE BUILDING LIMITED (11782585)
- More for FRINGE BUILDING LIMITED (11782585)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
08 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Jul 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
07 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
17 Apr 2019 | PSC01 | Notification of Mark Genty Howkins as a person with significant control on 12 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Mark Genty Howkins as a director on 12 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Gary Perriton as a person with significant control on 12 April 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Suite 5, Portside House Lower Mersey Street Ellesmere Port Merseyside CH65 2AL United Kingdom to Bodafan Green Lane Llangollen LL20 8TB on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Lingar Holdings (Chester) Limited as a director on 15 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Lingar Holdings (Chester) Limited as a person with significant control on 15 February 2019 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|