Advanced company searchLink opens in new window

FRAZER MONROE LIMITED

Company number 13554002

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2023 RP05 Registered office address changed to PO Box 4385, 13554002 - Companies House Default Address, Cardiff, CF14 8LH on 24 August 2023
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2023 DS01 Application to strike the company off the register
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 TM01 Termination of appointment of Rudolf Popik as a director on 3 May 2023
06 Jun 2023 PSC07 Cessation of Rudolf Popik as a person with significant control on 3 May 2023
06 Jun 2023 AP01 Appointment of Mr Daniel O'sullivan as a director on 3 May 2023
06 Jun 2023 PSC01 Notification of Daniel O'sullivan as a person with significant control on 3 May 2023
02 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Mr Rudolf Popik on 3 October 2022
06 Feb 2023 PSC04 Change of details for Mr Rudolf Popik as a person with significant control on 3 October 2022
06 Feb 2023 AD01 Registered office address changed from 62 Abbott Street Doncaster DN4 0AU England to Meadowhall Centre 1 the Oasis Sheffield S9 1EP on 6 February 2023
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
20 Jan 2022 AP01 Appointment of Mr Rudolf Popik as a director on 7 November 2021
20 Jan 2022 PSC01 Notification of Rudolf Popik as a person with significant control on 7 November 2021
20 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 62 Abbott Street Doncaster DN4 0AU on 20 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 2 December 2021
02 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 2 December 2021
07 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-07
  • GBP 100