Advanced company searchLink opens in new window

FRANGOZ TWO LIMITED

Company number 09115054

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 TM01 Termination of appointment of Usman Raza Siddique as a director on 17 February 2020
15 Nov 2019 AP01 Appointment of Mr Usman Raza Siddique as a director on 6 November 2019
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
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
20 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
23 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
13 Jul 2017 PSC04 Change of details for Mr Mannaan Deen Waris as a person with significant control on 6 July 2016
13 Jul 2017 PSC04 Change of details for Mr Hannaan Deen Waris as a person with significant control on 6 July 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 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
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
22 Dec 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
20 Nov 2014 AP01 Appointment of Mr Mannaan Deen Waris as a director on 4 July 2014
20 Nov 2014 TM01 Termination of appointment of Muhammad Tanveer Anwar as a director on 4 July 2014
03 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)