FRAME DESIGN LIMITED
Status | DISSOLVED |
Company No. | 05886413 |
Category | Private Limited Company |
Incorporated | 25 Jul 2006 |
Age | 17 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
FRAME DESIGN LIMITED is an dissolved private limited company with number 05886413. It was incorporated 17 years, 10 months, 9 days ago, on 25 July 2006 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is Atlas Mills Atlas Mills, Long Eaton, NG10 3ND, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Notification of a person with significant control
Date: 02 Jun 2020
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-31
Psc name: Robert Peter Whitehead
Documents
Change account reference date company previous extended
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Capital cancellation shares
Date: 20 Feb 2019
Action Date: 24 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-24
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 11 Feb 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Doar
Termination date: 2018-12-24
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Doar
Cessation date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital cancellation shares
Date: 06 Jun 2017
Action Date: 28 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-28
Capital : 75 GBP
Documents
Capital return purchase own shares
Date: 15 May 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Philip Pounder
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change person director company with change date
Date: 27 Apr 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Pounder
Documents
Change person director company with change date
Date: 27 Apr 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Doar
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 02 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 11 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: st. Matthew's house 6 sherwood rise nottingham NG7 6JF
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
L011, LANCHESTER HALL COLLEGE ROAD,BEDFORD,MK43 0AL
Number: | 11442534 |
Status: | ACTIVE |
Category: | Private Limited Company |
428 ALLESLEY OLD ROAD,COVENTRY,CV5 8GF
Number: | 10894841 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MONTGOMERY REFRIGERATION LTD,BELFAST,BT12 6RD
Number: | NI062361 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WALSGRAVE AVENUE,LEICESTERSHIRE,LE5 6PU
Number: | 04965933 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 05626737 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE ELMS FENDYKE ROAD,SPILSBY,PE23 5QJ
Number: | 08630143 |
Status: | ACTIVE |
Category: | Private Limited Company |