Advanced company searchLink opens in new window

FROISSART LIMITED

Company number 05842929

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Aug 2016 TM01 Termination of appointment of Rajat Kumar Ganguly as a director on 21 June 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
17 May 2016 AP01 Appointment of Mr Rajat Kumar Ganguly as a director on 31 March 2016
06 Apr 2016 AP01 Appointment of Mr Souleymane Soumahoro as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Rajat Kumar Ganguly as a director on 31 March 2016
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
20 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
26 Sep 2013 TM01 Termination of appointment of Benjamin Newman as a director
26 Sep 2013 TM01 Termination of appointment of Kevin O'connell as a director
26 Sep 2013 AD01 Registered office address changed from , Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY on 26 September 2013
26 Sep 2013 AP04 Appointment of Rkg Trustee Services Limited as a secretary
26 Sep 2013 AP01 Appointment of Mr Rajat Kumar Ganguly as a director
26 Sep 2013 TM01 Termination of appointment of Simon Rodgers as a director