THEODORE FRITH LIMITED
Status | DISSOLVED |
Company No. | 06673517 |
Category | Private Limited Company |
Incorporated | 15 Aug 2008 |
Age | 15 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 20 days |
SUMMARY
THEODORE FRITH LIMITED is an dissolved private limited company with number 06673517. It was incorporated 15 years, 9 months, 19 days ago, on 15 August 2008 and it was dissolved 2 years, 5 months, 20 days ago, on 14 December 2021. The company address is 3rd Floor 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-23
Officer name: Mr Alister Theodore Fennell
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alister Theodore Fennell
Change date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ
Change date: 2020-12-11
Old address: C/O Sopher & Co 38 Berkeley Square London W1J 5AE
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alister Theodore Fennell
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alister Theodore Fennell
Change date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Alister Theodore Fennell
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
Old address: Unit 2 14 Weller Street London SE1 1QU
New address: C/O Sopher & Co 38 Berkeley Square London W1J 5AE
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Old address: 11 Raven Wharf Lafone Street London SE1 2LR
Change date: 2012-11-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type dormant
Date: 07 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alister Theodore Fennell
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 12 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gemma moore
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed alister theodore fennell
Documents
Some Companies
4 BESANT CLOSE,BLACKBURN,BB1 2RG
Number: | 10003287 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EAST BRIDGE STREET,CO FERMANAGH,BT74 7BT
Number: | NI057979 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 09401176 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL ELECTRICAL SERVICES LTD
UNIT 10 BESSON PARK,PARKWOOD SPRINGS,S3 9SA
Number: | 04411704 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHGATE HOUSE, 3 CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 05433425 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDIA WORKS,LEEDS,LS1 4BA
Number: | 04354672 |
Status: | ACTIVE |
Category: | Private Limited Company |