- Company Overview for FRAZER MONROE LIMITED (13554002)
- Filing history for FRAZER MONROE LIMITED (13554002)
- People for FRAZER MONROE LIMITED (13554002)
- More for FRAZER MONROE LIMITED (13554002)
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
Statement of capital on 2021-08-07
|