Advanced company searchLink opens in new window

FRANGOZ LIMITED

Company number 07744194

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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