Advanced company searchLink opens in new window

FRENSON 3.1 LIMITED

Company number 06111293

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
21 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
21 Feb 2019 PSC01 Notification of Max Stone as a person with significant control on 6 December 2018
21 Feb 2019 PSC01 Notification of Wendy Joanne Dixon as a person with significant control on 6 December 2018
21 Feb 2019 PSC07 Cessation of Haigside Limited as a person with significant control on 6 December 2018
17 Jan 2019 TM01 Termination of appointment of Mark Neil Steinberg as a director on 6 December 2018
17 Jan 2019 TM01 Termination of appointment of Terence Shelby Cole as a director on 6 December 2018
17 Jan 2019 TM01 Termination of appointment of Steven Ross Collins as a director on 10 December 2018
09 Jan 2019 AP03 Appointment of Mr Keith Molyneaux as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 9 Gambier Terrace Liverpool L1 7BG on 9 January 2019
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
12 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
21 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
17 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
12 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
15 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100