Advanced company searchLink opens in new window

FRIEDEMODIN LIMITED

Company number 07565185

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
15 May 2017 TM01 Termination of appointment of Stephen Roy Page as a director on 10 March 2017
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Dec 2016 TM01 Termination of appointment of Akash Neil Gupta as a director on 13 December 2016
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 662.13
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AP01 Appointment of Mr Gurmeet Aman Bedi as a director on 26 May 2015
05 Jun 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 626.21
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 TM01 Termination of appointment of Elisabeth Modin as a director on 31 July 2014
08 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 519.43
04 Apr 2014 AP01 Appointment of Mr Akash Gupta as a director
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 519.43
04 Apr 2014 AP01 Appointment of Mr Stephen Roy Page as a director
04 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
09 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Sep 2012 SH01 Statement of capital following an allotment of shares on 16 September 2012
  • GBP 400