Advanced company searchLink opens in new window

FRANGOS LIMITED

Company number 04176518

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)
07 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2011 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2011 600 Appointment of a voluntary liquidator
03 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-19
28 Jan 2011 4.20 Statement of affairs with form 4.19
20 Dec 2010 AD01 Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middx HA7 1EP on 20 December 2010
27 Oct 2010 TM01 Termination of appointment of Puja Chadha as a director
22 Jul 2010 AD01 Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 22 July 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 AD01 Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010
21 Aug 2009 288a Director appointed goaldie raj nagpal
28 Jul 2009 288c Director's Change of Particulars / puja chadha / 27/07/2009 / Nationality was: indian, now: british; HouseName/Number was: 7, now: 15; Street was: grosvenor hill court, now: bourdon street; Area was: 15 bourdon street, now:
28 Jul 2009 288c Director's Change of Particulars / puja nagpal / 27/07/2009 / Surname was: nagpal, now: chadha
28 Jul 2009 288c Director's Change of Particulars / sumit chadha / 27/07/2009 / HouseName/Number was: 7, now: 15; Street was: grosvenor hill court, now: bourdon street; Area was: 15 bourdon street, now:
28 Jul 2009 288a Director appointed mrs puja nagpal
07 Apr 2009 363a Return made up to 09/03/09; full list of members
03 Apr 2009 AA Total exemption full accounts made up to 31 December 2007
27 Feb 2009 287 Registered office changed on 27/02/2009 from 90A whitechapel high street london E1 7RA
27 Feb 2009 288c Director's Change of Particulars / sumit chadha / 01/07/2008 / HouseName/Number was: , now: 7; Street was: 3RD floor, now: grosvenor hill court; Area was: 90A whitechapel high street, now: 15 bourdon street; Post Code was: E1 7RA, now: W1K 3PX; Country was: , now: united kingdom
27 Feb 2009 288b Appointment Terminated Director subhash chadha
21 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2008 363a Return made up to 09/03/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / sumit chadha / 31/12/2007 / HouseName/Number was: , now: 90A; Street was: 3RD floor, now: whitechapel high street; Area was: 90A whitechapel high street, now: ; Country was: , now: uk
07 Apr 2008 288b Appointment Terminated Secretary muhammad siddiqui