Advanced company searchLink opens in new window

FRIDA JOSEF LIMITED

Company number 07650731

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
10 Jan 2019 AA Micro company accounts made up to 30 September 2018
03 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
01 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
01 Jun 2018 CH01 Director's details changed for Elizabeth Hannah Meller on 28 May 2018
01 Jun 2018 CH03 Secretary's details changed for Clive Ronald Meller on 28 May 2018
01 Jun 2018 PSC04 Change of details for Elizabeth Hannah Meller as a person with significant control on 27 May 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Aug 2017 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG to 44 Cirrus Gardens Hamble Southampton Hampshire SO31 4RH on 25 August 2017
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 CH01 Director's details changed for Elizabeth Hannah Meller on 19 August 2014
05 Aug 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
21 Sep 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2011 AP03 Appointment of Clive Ronald Meller as a secretary
13 Jun 2011 AP01 Appointment of Elizabeth Hannah Meller as a director