Advanced company searchLink opens in new window

FRAM RENEWABLES LIMITED

Company number 11519408

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
05 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
21 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
27 Aug 2020 SH20 Statement by Directors
27 Aug 2020 SH19 Statement of capital on 27 August 2020
  • GBP 100
27 Aug 2020 CAP-SS Solvency Statement dated 17/07/20
27 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2020 SH20 Statement by Directors
29 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Apr 2020 PSC07 Cessation of Flr Capital Holdings Ltd as a person with significant control on 15 April 2020
16 Apr 2020 PSC05 Change of details for Raleigh Partners Holding Ltd as a person with significant control on 15 April 2020
15 Apr 2020 TM01 Termination of appointment of Thijs Pieter Bauer as a director on 15 April 2020
07 Oct 2019 SH20 Statement by Directors
07 Oct 2019 SH19 Statement of capital on 7 October 2019
  • GBP 74,000
07 Oct 2019 CAP-SS Solvency Statement dated 16/09/19
07 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
14 Aug 2019 CH01 Director's details changed for Mr Albert Jacob Schoen on 14 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Thijs Pieter Bauer on 14 August 2019
14 Aug 2019 PSC05 Change of details for Flr Capital Holdings Ltd as a person with significant control on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from New Penderel House High Holborn London WC1V 7HP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 14 August 2019