Advanced company searchLink opens in new window

FRIDAY PRESS LIMITED

Company number 00051169

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
28 Nov 2017 SH20 Statement by Directors
28 Nov 2017 SH19 Statement of capital on 28 November 2017
  • GBP 1
28 Nov 2017 CAP-SS Solvency Statement dated 28/11/17
28 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016
27 Oct 2016 AP04 Appointment of Re Secretaries Limited as a secretary on 27 October 2016
27 Oct 2016 TM02 Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,583,525
14 Mar 2016 CH01 Director's details changed for Mr Alan William Mcculloch on 14 March 2016
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,583,525
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,583,525
08 Jul 2014 CH04 Secretary's details changed for Rib Secretaries Limited on 8 July 2014
08 Jul 2014 CH02 Director's details changed for Rib Directors 2 Limited on 8 July 2014
08 Jul 2014 CH02 Director's details changed for Rib Directors 1 Limited on 8 July 2014