FRIAR 152 LIMITED
Status | DISSOLVED |
Company No. | 09327233 |
Category | Private Limited Company |
Incorporated | 25 Nov 2014 |
Age | 9 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 27 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
Resolution
Date: 10 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 16 Apr 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/04/19
Documents
Resolution
Date: 16 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
35 HAMFRITH ROAD,LONDON,E15 4LG
Number: | 05552915 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH
Number: | 08597119 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR
Number: | 07851924 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,DARLINGTON,DL1 2NW
Number: | 09904714 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |