- Company Overview for JAMES FREDERICKS LIMITED (07222717)
- Filing history for JAMES FREDERICKS LIMITED (07222717)
- People for JAMES FREDERICKS LIMITED (07222717)
- More for JAMES FREDERICKS LIMITED (07222717)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DS01 | Application to strike the company off the register | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Feb 2014 | SH08 | Change of share class name or designation | |
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jan 2014 | TM01 | Termination of appointment of Richard Daws as a director | |
18 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | CH01 | Director's details changed for David Fredrick Mash on 28 May 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 29 Chartwell Drive Barming Maidstone Kent ME16 0WR England on 21 November 2011 | |
10 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
14 May 2010 | TM01 | Termination of appointment of Ninamarie Lemke as a director | |
14 May 2010 | AP01 | Appointment of David Fredrick Mash as a director | |
14 Apr 2010 | NEWINC |
Incorporation
|