- Company Overview for FRANGOZ TWO LIMITED (09115054)
- Filing history for FRANGOZ TWO LIMITED (09115054)
- People for FRANGOZ TWO LIMITED (09115054)
- More for FRANGOZ TWO LIMITED (09115054)
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
|
|
22 Dec 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
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
|