- Company Overview for FROGEN LIMITED (12459317)
- Filing history for FROGEN LIMITED (12459317)
- People for FROGEN LIMITED (12459317)
- More for FROGEN LIMITED (12459317)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2024 | TM01 | Termination of appointment of Roger John Bennett as a director on 3 October 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
31 Jan 2023 | CH01 | Director's details changed for Mr. Roger John Bennett on 31 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from 6 Wareham Drive Leighton Crewe CW1 3XA England to 31 Cooperfields Luddendenfoot Halifax HX2 6AT on 31 January 2023 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
28 Jan 2022 | CH01 | Director's details changed for Mr. Roger John Bennett on 28 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to 6 Wareham Drive Leighton Crewe CW1 3XA on 28 January 2022 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
03 Mar 2021 | PSC01 | Notification of Abdul Reza Gharegozlou as a person with significant control on 3 July 2020 | |
03 Mar 2021 | PSC07 | Cessation of Fortress Nominees (Uk) Limited as a person with significant control on 3 July 2020 | |
12 May 2020 | AD01 | Registered office address changed from Ladson House 10 Oak Green Stanley Green Business Park Cheadle Hulme SK8 6QL United Kingdom to 15 Heatherways Tarporley CW6 0HP on 12 May 2020 | |
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|