Advanced company searchLink opens in new window

FRIMA UK LIMITED

Company number 07109929

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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