- Company Overview for PAUL FRASER ASSOCIATES LTD (08468231)
- Filing history for PAUL FRASER ASSOCIATES LTD (08468231)
- People for PAUL FRASER ASSOCIATES LTD (08468231)
- More for PAUL FRASER ASSOCIATES LTD (08468231)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
02 Apr 2020 | PSC07 | Cessation of Fraser Serle as a person with significant control on 6 April 2016 | |
20 Mar 2020 | PSC04 | Change of details for Mr Fraser Serle as a person with significant control on 1 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Fraser Serle on 1 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 91-97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Fraser Serle as a person with significant control on 9 February 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
09 Apr 2019 | CH01 | Director's details changed for Mr Fraser Serle on 9 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of Fraser Serle as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Fraser Serle on 1 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Clockwork Studios 38a Southwell Road London SE5 9PG to 91-97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 8 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|