FRAME DESIGN LIMITED

Atlas Mills Atlas Mills, Long Eaton, NG10 3ND, Nottinghamshire
StatusDISSOLVED
Company No.05886413
CategoryPrivate Limited Company
Incorporated25 Jul 2006
Age17 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 20 Feb 2019

Action Date: 24 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-24

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 06 Jun 2017

Action Date: 28 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-28

Capital : 75 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE UNION LIMITED

L011, LANCHESTER HALL COLLEGE ROAD,BEDFORD,MK43 0AL

Number:11442534
Status:ACTIVE
Category:Private Limited Company

CONIKA LTD

428 ALLESLEY OLD ROAD,COVENTRY,CV5 8GF

Number:10894841
Status:ACTIVE
Category:Private Limited Company

FOURCAN LTD

C/O MONTGOMERY REFRIGERATION LTD,BELFAST,BT12 6RD

Number:NI062361
Status:ACTIVE
Category:Private Limited Company

JOSHI ASSOCIATES LIMITED

14 WALSGRAVE AVENUE,LEICESTERSHIRE,LE5 6PU

Number:04965933
Status:ACTIVE
Category:Private Limited Company

MF GLOBAL OVERSEAS LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:05626737
Status:LIQUIDATION
Category:Private Limited Company

TECH TO DOOR LIMITED

THE ELMS FENDYKE ROAD,SPILSBY,PE23 5QJ

Number:08630143
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