FRIAR 152 LIMITED

33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England
StatusDISSOLVED
Company No.09327233
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 12 days

SUMMARY

FRIAR 152 LIMITED is an dissolved private limited company with number 09327233. It was incorporated 9 years, 6 months, 6 days ago, on 25 November 2014 and it was dissolved 2 years, 10 months, 12 days ago, on 20 July 2021. The company address is 33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/04/19

Documents

View document PDF

Resolution

Date: 16 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evison Holdings Limited

Notification date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Evison

Appointment date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Kenneth Evison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 33 Boston Road South Holbeach Spalding PE12 7LR

Change date: 2017-12-06

Old address: Gosberton Westhorpe Gosberton Nr Spalding Lincolnshire PE11 4EN

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Evison

Termination date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 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: 01 Mar 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 29 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Gareth Michael Evison

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 03 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-03

Capital : 1,201.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Evison

Appointment date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Robert White

Termination date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: 84 Friar Lane Nottingham Nottinghamshire NG1 6ED Uk

Change date: 2015-06-30

New address: Gosberton Westhorpe Gosberton Nr Spalding Lincolnshire PE11 4EN

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P KONKONKO LIMITED

35 HAMFRITH ROAD,LONDON,E15 4LG

Number:05552915
Status:ACTIVE
Category:Private Limited Company

BRITANNIA CLASSICS LTD

3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH

Number:08597119
Status:ACTIVE
Category:Private Limited Company

COLNE LIMITED

4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR

Number:07851924
Status:ACTIVE
Category:Private Limited Company

DIGITAL SPORTS GAMES LTD

UNIT 4,DARLINGTON,DL1 2NW

Number:09904714
Status:ACTIVE
Category:Private Limited Company

NGWINJONG AND CO LIMITED

1 LINGS CLOSE,ILKESTON,DE7 8WT

Number:11252851
Status:ACTIVE
Category:Private Limited Company

PEGASUS HORSE & CARRIAGE MASTERS LTD

OLD CHURCH FARM FLEGGBURGH ROAD,GREAT YARMOUTH,NR29 5HH

Number:07741030
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