FRISCHMANN (MORGAN HORNE) LTD

5 Manchester Square, London, W1U 3PD
StatusDISSOLVED
Company No.04232781
CategoryPrivate Limited Company
Incorporated12 Jun 2001
Age22 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 17 days

SUMMARY

FRISCHMANN (MORGAN HORNE) LTD is an dissolved private limited company with number 04232781. It was incorporated 22 years, 10 months, 28 days ago, on 12 June 2001 and it was dissolved 5 years, 17 days ago, on 23 April 2019. The company address is 5 Manchester Square, London, W1U 3PD.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Susan Roberts

Termination date: 2015-10-01

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pell frischmann morgan horne LIMITED\certificate issued on 02/10/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudhakar Prabhu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Dr Wilem William Frischmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Sudhakar Shrirang Prabhu

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from 5 manchester square london W1M 5RE

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / wilem frischmann / 10/07/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 01/03/02 from: 4/6 barnfield crescent exeter devon EX1 1RF

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barncrest no.132 LIMITED\certificate issued on 27/02/02

Documents

View document PDF

Incorporation company

Date: 12 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGGREGATE NETWORK LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:11146692
Status:ACTIVE
Category:Private Limited Company

CARDPRO 2000 LIMITED

6 CONSTABLE WAY,SANDHURST,GU47 0FE

Number:03913921
Status:ACTIVE
Category:Private Limited Company

M KHAN MEDICAL SERVICES LIMITED

15 HASTINGS AVENUE,WALTHAM CROSS,EN7 6DY

Number:10288342
Status:ACTIVE
Category:Private Limited Company

PATIENT FIRST HEALTH LIMITED

72 JACKSON AVENUE,DERBY,DE3 9AT

Number:09802365
Status:ACTIVE
Category:Private Limited Company

PLYMSURE PLUMBING & HEATING LTD

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10603699
Status:ACTIVE
Category:Private Limited Company

SOILEX ENVIRONMENTAL LTD

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:11921229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source