FRAISTHORPE (HOLDING) LIMITED
Status | DISSOLVED |
Company No. | 09785676 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 1 day |
SUMMARY
FRAISTHORPE (HOLDING) LIMITED is an dissolved private limited company with number 09785676. It was incorporated 8 years, 8 months, 9 days ago, on 21 September 2015 and it was dissolved 2 years, 2 months, 1 day ago, on 29 March 2022. The company address is 6th Floor 33 Holborn, London, EC1N 2HT.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas James Rosser
Change date: 2020-07-20
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type small
Date: 07 Aug 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Cessation of a person with significant control
Date: 28 Aug 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-09
Psc name: Caicias Energy Limited
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-09
Psc name: Fern Energy Partnerships Holdings Limited
Documents
Mortgage satisfy charge full
Date: 07 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097856760001
Documents
Accounts with accounts type small
Date: 25 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-15
Officer name: Octopus Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-15
Officer name: Sharna Ludlow
Documents
Change person director company with change date
Date: 09 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stephen Latham
Change date: 2018-09-07
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Rosser
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalia Paraskevopoulou
Termination date: 2018-06-25
Documents
Termination secretary company with name termination date
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-19
Officer name: Kamalika Ria Banerjee
Documents
Accounts with accounts type small
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: David Roy Goodwin
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Ms Natalia Paraskevopoulou
Documents
Appoint person secretary company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kamalika Ria Banerjee
Appointment date: 2017-10-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change account reference date company previous shortened
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2018-03-20
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 09 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Baywa R.E. Uk Limited
Cessation date: 2016-11-09
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 09 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Caicias Energy Limited
Notification date: 2016-11-09
Documents
Accounts with accounts type full
Date: 22 Jun 2017
Action Date: 20 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-20
Documents
Change account reference date company current extended
Date: 16 Feb 2017
Action Date: 20 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-20
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gaydon
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Latham
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katy Elizabeth Hogg
Termination date: 2016-09-30
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Goodwin
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stanton Evans
Termination date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
New address: 6th Floor 33 Holborn London EC1N 2HT
Old address: 22 Chancery Lane London WC2A 1LS England
Documents
Appoint person secretary company with name date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-30
Officer name: Sharna Ludlow
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Dias
Appointment date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-09
Officer name: Michael Ludwig Kohn
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2016
Action Date: 26 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-26
Charge number: 097856760001
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-04
Officer name: Michael Ludwig Kohn
Documents
Change account reference date company current extended
Date: 14 Nov 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Some Companies
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 05194688 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON DEVELOPMENTS LIMITED
STERLING HOUSE,KIDLINGTON,OX5 2DH
Number: | 09098169 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBOURNE AND WEALDEN YOUNG MEN'S CHRISTIAN ASSOCIATION
18 HYDE GARDENS,EASTBOURNE,BN21 4PT
Number: | 07290404 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 11143026 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A TOPSFIELD PARADE,LONDON,N8 8PP
Number: | 11899937 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISPLAY HOUSE,PORTSLADE,BN41 1DH
Number: | 06985664 |
Status: | ACTIVE |
Category: | Private Limited Company |