SO FRAICHE MEDIA LIMITED

5-7 Buck Street 5-7 Buck Street, London, NW1 8NJ, Uk, England
StatusDISSOLVED
Company No.08056783
CategoryPrivate Limited Company
Incorporated03 May 2012
Age12 years, 27 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 22 Jan 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Sagoe

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAFINE (UK) LTD

REPTON MANOR,ASHFORD,TN23 3GP

Number:07906624
Status:ACTIVE
Category:Private Limited Company

B C STUNTS LIMITED

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

FEEETS LIMITED

UNIT 4 D,CALDICOT,NP26 5JH

Number:09192074
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEMOI MARES LIMITED

27 PRIESTGATE COURT,PETERBOROUGH,PE1 1JJ

Number:11055163
Status:ACTIVE
Category:Private Limited Company

RUN LINES LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:09367782
Status:LIQUIDATION
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