- Company Overview for FRANK CHRISTIE SERVICES LIMITED (10700164)
- Filing history for FRANK CHRISTIE SERVICES LIMITED (10700164)
- People for FRANK CHRISTIE SERVICES LIMITED (10700164)
- More for FRANK CHRISTIE SERVICES LIMITED (10700164)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
26 Jan 2024 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2023 | AD01 | Registered office address changed from 16 Aiston Place Aylesbury HP20 2BS England to 6 Goldswain End Aylesbury HP19 8JP on 10 April 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
16 May 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
16 May 2020 | TM01 | Termination of appointment of Christine Wairimu Mburu as a director on 20 April 2019 | |
16 May 2020 | AD01 | Registered office address changed from 49 Nettlecombe Furzton Milton Keynes Buckinghamshire MK4 1JG United Kingdom to 16 Aiston Place Aylesbury HP20 2BS on 16 May 2020 | |
14 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
23 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
30 Mar 2018 | AP01 | Appointment of Mrs Christine Wairimu Mburu as a director on 30 March 2018 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|