Advanced company searchLink opens in new window

FROOOTIES LIMITED

Company number 03987072

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
17 Sep 2014 SH20 Statement by directors
17 Sep 2014 SH19 Statement of capital on 17 September 2014
  • GBP 1
17 Sep 2014 CAP-SS Solvency statement dated 15/09/14
17 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share prem acct 15/09/2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidated shares 19/08/2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 161,322,174
02 Sep 2014 SH02 Consolidation of shares on 19 August 2014
23 May 2014 AP01 Appointment of Claire Ellen Stone as a director on 17 April 2014
23 May 2014 TM01 Termination of appointment of John L Sigalos as a director on 17 April 2014
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
05 Nov 2013 AP03 Appointment of Sharon Julie Dean as a secretary on 4 November 2013
05 Nov 2013 TM02 Termination of appointment of Anwar Yaseen Ahmed as a secretary on 4 November 2013
02 Oct 2013 AA Full accounts made up to 29 December 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
07 Mar 2013 AP03 Appointment of Anwar Yaseen Ahmed as a secretary on 7 March 2013
07 Mar 2013 TM02 Termination of appointment of Sharon Julie Dean as a secretary on 7 March 2013
05 Mar 2013 AD03 Register(s) moved to registered inspection location
05 Mar 2013 AD02 Register inspection address has been changed
13 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AP01 Appointment of Mr John L Sigalos as a director on 12 July 2012
14 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Victoria Elizabeth Evans on 27 April 2012