Advanced company searchLink opens in new window

FRENDT UK LIMITED

Company number 08911617

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2020 AA Micro company accounts made up to 28 February 2020
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 AD01 Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU England to 29 Hazlitt Drive Maidstone ME16 0EG on 15 October 2020
15 Oct 2020 DS01 Application to strike the company off the register
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
03 Mar 2020 TM01 Termination of appointment of Dmytro Oliinyk as a director on 3 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
05 Feb 2020 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 1 King Street Office 3.05 London EC2V 8AU on 5 February 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
20 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
31 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
03 Sep 2015 CERTNM Company name changed corporate maintenance and cleaning company LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 Aug 2015 AP01 Appointment of Mr Dmytro Oliinyk as a director on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Arija Zdanovica as a director on 25 August 2015
25 Aug 2015 AP01 Appointment of Mrs Vladyslava Bilotska as a director on 25 August 2015
26 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 2