Advanced company searchLink opens in new window

FROGMORE CONSULTANCY LIMITED

Company number 11992516

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2020 TM01 Termination of appointment of Samra Ahmed as a director on 10 June 2020
04 Oct 2020 PSC07 Cessation of Samra Ahmed as a person with significant control on 10 June 2020
04 Oct 2020 AD01 Registered office address changed from 43 Haswell Crescent Slough SL1 5FW England to Metro House 57 Pepper Road Leeds LS10 2RU on 4 October 2020
29 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
18 May 2020 PSC04 Change of details for Ms Samra Ahmed as a person with significant control on 15 May 2020
15 May 2020 PSC04 Change of details for Ms Samra Ahmed as a person with significant control on 15 May 2020
15 May 2020 AD01 Registered office address changed from 5 Redstart Mansions Mill Road Ilford IG1 2DH England to 43 Haswell Crescent Slough SL1 5FW on 15 May 2020
15 May 2020 TM01 Termination of appointment of Yassin Sheekh as a director on 15 May 2020
15 May 2020 PSC07 Cessation of Yassin Sheekh as a person with significant control on 15 May 2020
15 May 2020 PSC01 Notification of Samra Ahmed as a person with significant control on 14 May 2020
15 May 2020 AP01 Appointment of Ms Samra Ahmed as a director on 14 May 2020
15 May 2020 PSC01 Notification of Yassin Sheekh as a person with significant control on 14 May 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
14 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 5 Redstart Mansions Mill Road Ilford IG1 2DH on 14 May 2020
14 May 2020 AP01 Appointment of Mr Yassin Sheekh as a director on 14 May 2020
14 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 14 May 2020
13 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-13
  • GBP 1