SO FRAICHE MEDIA LIMITED
Status | DISSOLVED |
Company No. | 08056783 |
Category | Private Limited Company |
Incorporated | 03 May 2012 |
Age | 12 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 28 days |
SUMMARY
SO FRAICHE MEDIA LIMITED is an dissolved private limited company with number 08056783. It was incorporated 12 years, 27 days ago, on 03 May 2012 and it was dissolved 4 years, 10 months, 28 days ago, on 02 July 2019. The company address is 5-7 Buck Street 5-7 Buck Street, London, NW1 8NJ, Uk, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 27 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Sagoe
Change date: 2018-08-09
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-09
Psc name: Gerald Sagoe
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
New address: 5-7 Buck Street Camden London Uk NW1 8NJ
Change date: 2018-04-30
Old address: 110 Hampstead Raod King Cross London NW1 2LS United Kingdom
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gerald Sagoe
Change date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Appoint person secretary company with name date
Date: 11 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-03
Officer name: Rene Zoe Frimpong
Documents
Termination secretary company with name termination date
Date: 11 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cyril Nelson Ofori
Termination date: 2017-07-03
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 110 Hampstead Raod King Cross London NW1 2LS
Change date: 2017-07-11
Old address: Friendly Accountants C/O Doshi London Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerald Sagoe
Notification date: 2017-05-01
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cyril Charles Nelson Boadu Ofori
Notification date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-08
Officer name: Mr Cyril Nelson Ofori
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Administrative restoration company
Date: 22 Jan 2016
Category: Restoration
Type: RT01
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mr Cyril Nelson Ofori
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 17 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England
Change date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-23
Old address: 37 Camden High Street Camden Inner London NW1 7JE
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Termination secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Sagoe
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: 210 Gateway Business Centre Room 11 Church Road, Leyton London E10 7JQ United Kingdom
Documents
Some Companies
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 07906624 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 11806711 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNBARTON PROPERTIES (CO. DOWN) LIMITED
11 RIVERVIEW,PORTADOWN,BT63 5WP
Number: | NI038397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 D,CALDICOT,NP26 5JH
Number: | 09192074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 PRIESTGATE COURT,PETERBOROUGH,PE1 1JJ
Number: | 11055163 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 09367782 |
Status: | LIQUIDATION |
Category: | Private Limited Company |