Advanced company searchLink opens in new window

EAST STREET FRITWELL LIMITED

Company number 05805974

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2023 DS01 Application to strike the company off the register
13 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
10 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 May 2022
12 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
14 May 2021 TM02 Termination of appointment of Peerless Properties (Oxford) Limited as a secretary on 14 May 2021
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 AD01 Registered office address changed from 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England to 1 Court Farm Barns, Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL on 8 June 2020
08 Jun 2020 AP04 Appointment of Peerless Properties (Oxford) Ltd as a secretary on 4 May 2020
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
18 May 2020 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LN to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 18 May 2020
18 May 2020 AP04 Appointment of Peerless Properties (Oxford) Limited as a secretary on 4 May 2020
18 May 2020 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 4 May 2020
04 Feb 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
17 Sep 2019 AA Micro company accounts made up to 31 May 2019
01 Jul 2019 CH01 Director's details changed for Mr Simon Christopher August on 1 July 2019
01 Jul 2019 PSC04 Change of details for Mr Simon Christopher August as a person with significant control on 1 July 2019
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 May 2018