FRV SERVICES LIMITED

Flat 5,103 The Avenue, London, N17 6TE, England
StatusDISSOLVED
Company No.09822369
CategoryPrivate Limited Company
Incorporated13 Oct 2015
Age8 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 27 days

SUMMARY

FRV SERVICES LIMITED is an dissolved private limited company with number 09822369. It was incorporated 8 years, 7 months, 9 days ago, on 13 October 2015 and it was dissolved 2 years, 6 months, 27 days ago, on 26 October 2021. The company address is Flat 5,103 The Avenue, London, N17 6TE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Feiten Rommel Verlangieri

Change date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Auxiliadora Silva

Cessation date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Auxiliadora Silva

Termination date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Auxiliadora Silva

Change date: 2019-10-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Feiten Rommel Verlangieri

Change date: 2019-10-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Auxiliadora Silva

Change date: 2019-10-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-13

Officer name: Mr Feiten Rommel Verlangieri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

Old address: Flat 9, 83 Maury Road London N16 7BT England

New address: Flat 5,103 the Avenue London N17 6TE

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mrs Auxiliadora Silva

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Feiten Rommel Verlangieri

Change date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Auxiliadora Silva

Change date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr Feiten Rommel Verlangieri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-17

Old address: 34 Brent Place Barnet Hertfordshire EN5 2DR

New address: Flat 9, 83 Maury Road London N16 7BT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mrs Auxiliadora Silva

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Feiten Rommel Verlangieri

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Auxiliadora Silva

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-25

Officer name: Mr Feiten Rommel Verlangieri

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Feiten Rommel Verlangieri

Change date: 2016-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Auxiliadora Silva

Notification date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-13

Officer name: Mrs Auxiliadora Silva

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

Old address: Unit 4 Holles House Overton Road London SW9 7AP United Kingdom

New address: 34 Brent Place Barnet Hertfordshire EN5 2DR

Documents

View document PDF

Incorporation company

Date: 13 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIZA (UK) LTD

31 HOUGH GREEN,CHESTER,CH4 8JQ

Number:07755032
Status:ACTIVE
Category:Private Limited Company

BEEVER RETAIL LIMITED

3 PARK SQUARE,WEST YORKSHIRE,LS1 2NE

Number:04910025
Status:ACTIVE
Category:Private Limited Company

FILTAFRY (NORTH LONDON) LTD

YAHYA ACCOUNTANCY, 164,LONDON,NW9 7AA

Number:09772101
Status:ACTIVE
Category:Private Limited Company

MILEHOUSE DENTAL CARE LIMITED

BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW

Number:08055359
Status:ACTIVE
Category:Private Limited Company

PNS INTERIOR LTD

87 FENS WAY,SWANLEY,BR8 7SW

Number:10739172
Status:ACTIVE
Category:Private Limited Company

RESEARCH TOOLKIT LIMITED

119 YARBOROUGH ROAD,LINCOLNSHIRE,LN1 1HR

Number:05554464
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