Advanced company searchLink opens in new window

FRACASO LIMITED

Company number 08898958

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2020 TM01 Termination of appointment of Michael Anthony Graves as a director on 16 January 2020
18 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
05 Mar 2019 CH01 Director's details changed for Mr Michael Anthony Graves on 26 February 2019
05 Mar 2019 CH02 Director's details changed for Ccp Network Global Holdings Limited on 26 February 2019
05 Mar 2019 PSC05 Change of details for Ccp Network Global Holdings Limited as a person with significant control on 26 February 2019
13 Feb 2019 CS01 Confirmation statement made on 28 September 2018 with no updates
21 Nov 2018 AD01 Registered office address changed from 8 Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL to Cedar House Hazell Drive Newport Gwent NP10 8FY on 21 November 2018
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
12 Feb 2018 TM01 Termination of appointment of Richard Paul Hulin as a director on 31 January 2018
12 Feb 2018 TM01 Termination of appointment of Maureen Sadler as a director on 31 January 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
18 Aug 2017 AP01 Appointment of Mr Richard Paul Hulin as a director on 18 August 2017
18 Aug 2017 AP01 Appointment of Mrs Maureen Sadler as a director on 18 August 2017
02 Dec 2016 CS01 Confirmation statement made on 28 September 2016 with updates
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
30 Dec 2015 TM01 Termination of appointment of Ccp Network Global Holdings Limited as a director on 1 December 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
29 Sep 2015 AP02 Appointment of Ccp Network Global Holdings Limited as a director on 1 August 2015
15 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015