FRAOCH INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06929063 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FRAOCH INVESTMENTS LIMITED is an active private limited company with number 06929063. It was incorporated 14 years, 11 months, 11 days ago, on 10 June 2009. The company address is Unit 2 Castle Business Village Unit 2 Castle Business Village, Hampton, TW12 2BX, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 12 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type dormant
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Robert Charles Hirschfeld
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type dormant
Date: 14 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type dormant
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change corporate secretary company with change date
Date: 13 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Pb Company Secretary Limited
Documents
Certificate change of name company
Date: 13 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pba newco LIMITED\certificate issued on 17/06/09
Documents
Legacy
Date: 12 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony gustav hirschfeld
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed pb company secretary LIMITED
Documents
Some Companies
51 HIGH STREET,KETTERING,NN14 4DA
Number: | 06735185 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EUROPEAN COMMERCIAL INTERIORS LIMITED
UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK,MANCHESTER,M3 7BB
Number: | 02607179 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 GATESIDE PLACE,JOHNSTONE,PA10 2LY
Number: | SC615142 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SPRINGFIELD ROAD,LONDON,N15 4AY
Number: | 11701571 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 09186360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUCCESS CXP LTD UNIT 3, OLD BRICK WORKS LANE,CHESTERFIELD,S41 7JD
Number: | 07730608 |
Status: | ACTIVE |
Category: | Private Limited Company |