- Company Overview for FRANGOZ LIMITED (07744194)
- Filing history for FRANGOZ LIMITED (07744194)
- People for FRANGOZ LIMITED (07744194)
- More for FRANGOZ LIMITED (07744194)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2019 | TM01 | Termination of appointment of Mannaan Deen Waris as a director on 6 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Hannaan Deen Waris as a director on 6 November 2019 | |
31 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Hannaan Deen Waris as a person with significant control on 18 August 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
04 Sep 2017 | PSC04 | Change of details for Mr Mannaan Deen Waris as a person with significant control on 18 August 2016 | |
04 Sep 2017 | PSC04 | Change of details for Mr Hannaan Deen Waris as a person with significant control on 18 August 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jan 2016 | TM02 | Termination of appointment of Patricia Anne Kalbasa as a secretary on 21 January 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
09 Jun 2014 | AP03 | Appointment of Mrs Patricia Anne Kalbasa as a secretary | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Mr Mannaan Deen Waris as a director |