- Company Overview for FRIMA UK LIMITED (07109929)
- Filing history for FRIMA UK LIMITED (07109929)
- People for FRIMA UK LIMITED (07109929)
- Insolvency for FRIMA UK LIMITED (07109929)
- More for FRIMA UK LIMITED (07109929)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
04 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
02 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 July 2017 | |
06 Jul 2017 | LIQ01 | Declaration of solvency | |
06 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
14 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2013 | CH03 | Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 | |
12 Jun 2013 | AUD | Auditor's resignation | |
17 May 2013 | AP01 | Appointment of Graham Kille as a director | |
10 May 2013 | AP01 | Appointment of Michael Fuchs as a director | |
10 May 2013 | TM01 | Termination of appointment of Marc-Oliver Schneider-Herzfeld as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Victor Brown as a director | |
02 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders |