Advanced company searchLink opens in new window

FRENCH DEAL LTD

Company number 04151773

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 DS01 Application to strike the company off the register
12 Nov 2014 AA Accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
21 May 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
30 Aug 2011 AD01 Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011
03 May 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 21 March 2011
11 May 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Marie Jo Winchester on 1 February 2010
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
10 Dec 2009 TM01 Termination of appointment of Trevor Winchester as a director
10 Dec 2009 TM01 Termination of appointment of Denis Johnson as a director
10 Dec 2009 TM02 Termination of appointment of Trevor Winchester as a secretary
01 May 2009 363a Return made up to 01/02/09; full list of members
08 Aug 2008 AA Total exemption small company accounts made up to 28 February 2008
07 Aug 2008 288a Director appointed denis johnson
19 Mar 2008 363a Return made up to 01/02/08; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007