- Company Overview for JOE FRAMPTON COMMERCIAL LTD (14058306)
- Filing history for JOE FRAMPTON COMMERCIAL LTD (14058306)
- People for JOE FRAMPTON COMMERCIAL LTD (14058306)
- More for JOE FRAMPTON COMMERCIAL LTD (14058306)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2023 | |
01 Feb 2023 | CERTNM |
Company name changed marching business LTD\certificate issued on 01/02/23
|
|
31 Jan 2023 | CS01 |
Confirmation statement made on 26 January 2023 with updates
|
|
31 Jan 2023 | PSC01 | Notification of Joe Frederick James Frampton as a person with significant control on 24 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Joe Frampton as a director on 24 January 2023 | |
31 Jan 2023 | AP03 | Appointment of Joe Frampton as a secretary on 24 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Edgehill Road Chislehurst BR7 6LB on 31 January 2023 | |
31 Jan 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 24 January 2023 | |
31 Jan 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 24 January 2023 | |
19 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-20
|