- Company Overview for FRIC PROPERTIES LTD (SC664741)
- Filing history for FRIC PROPERTIES LTD (SC664741)
- People for FRIC PROPERTIES LTD (SC664741)
- Charges for FRIC PROPERTIES LTD (SC664741)
- More for FRIC PROPERTIES LTD (SC664741)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2023 | DS01 | Application to strike the company off the register | |
03 Nov 2022 | AA | Micro company accounts made up to 3 November 2022 | |
03 Nov 2022 | AA01 | Previous accounting period extended from 30 June 2022 to 3 November 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
26 May 2022 | TM01 | Termination of appointment of Karly Rachel Ashworth as a director on 26 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Gary Greenhill as a director on 26 May 2022 | |
09 Jan 2022 | PSC04 | Change of details for Mr Daryl Venters as a person with significant control on 27 December 2021 | |
09 Jan 2022 | CH01 | Director's details changed for Mr Daryl Venters on 27 December 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Miss Karly Rachel Ashworth on 13 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Daryl Venters on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Fric Ajax Way Methil Fife KY8 3RS United Kingdom to Office 26 1 Begg Road John Smith Business Park Kirkcaldy Fife KY2 6HD on 13 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
16 Sep 2020 | MR01 | Registration of charge SC6647410001, created on 11 September 2020 | |
19 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-19
|