FRAISTHORPE (HOLDING) LIMITED

6th Floor 33 Holborn, London, EC1N 2HT
StatusDISSOLVED
Company No.09785676
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097856760001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESSES LIMITED

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
Number:07290404
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JO JAKEMAN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11143026
Status:ACTIVE
Category:Private Limited Company

PGENETT LTD

8A TOPSFIELD PARADE,LONDON,N8 8PP

Number:11899937
Status:ACTIVE
Category:Private Limited Company

SWITCH SIGNS LIMITED

DISPLAY HOUSE,PORTSLADE,BN41 1DH

Number:06985664
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