Advanced company searchLink opens in new window

FRAUGSTER LIMITED

Company number 09233870

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)
09 Jan 2020 MISC Confirmation of transfer of assets and liabilities
09 Jan 2020 MISC Notification from overseas registry of completion of merger
11 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of terms of merger 25/09/2019
16 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
15 Oct 2019 CH01 Director's details changed for Mr Chen Zamir on 7 October 2019
10 Oct 2019 CH01 Director's details changed for Stefan Tirtey on 7 October 2019
10 Oct 2019 CH01 Director's details changed for Christian Nagel on 7 October 2019
10 Oct 2019 CH01 Director's details changed for Max Laemmle on 7 October 2019
10 Oct 2019 CH01 Director's details changed for Max Laemmle on 7 October 2019
10 Oct 2019 CH01 Director's details changed for Max Laemmle on 7 October 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 MISC CB01 - notice of a cross border merger
14 May 2019 AP04 Appointment of Eriska Secretaries Limited as a secretary on 19 December 2018
14 May 2019 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Third Floor, 20 Old Bailey London EC4M 7AN on 14 May 2019
23 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with updates
22 Nov 2018 SH10 Particulars of variation of rights attached to shares
22 Nov 2018 SH08 Change of share class name or designation
22 Nov 2018 SH10 Particulars of variation of rights attached to shares
15 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 537.818367
29 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subject to and conditional on acquisition of issued ordinary shares and seed shares that those shares transferred be reclassified 21/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 TM01 Termination of appointment of Michael Breidenbrucker as a director on 21 September 2018
24 Oct 2018 TM01 Termination of appointment of Frank Brinker as a director on 21 September 2018
24 Oct 2018 AP01 Appointment of Stefan Tirtey as a director on 21 September 2018