FRIDUM SPECIALIST CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 09851644 |
Category | Private Limited Company |
Incorporated | 02 Nov 2015 |
Age | 8 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2023 |
Years | 5 months, 8 days |
SUMMARY
FRIDUM SPECIALIST CONSTRUCTION LIMITED is an dissolved private limited company with number 09851644. It was incorporated 8 years, 6 months, 26 days ago, on 02 November 2015 and it was dissolved 5 months, 8 days ago, on 20 December 2023. The company address is C/O Beesley Corporate Recovery Astute House C/O Beesley Corporate Recovery Astute House, Handforth, SK9 3HP, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 26 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-15
New address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Old address: 11 Woodford Avenue Ilford IG2 6UF England
Documents
Dissolved compulsory strike off suspended
Date: 26 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hamad Hassan
Change date: 2020-11-27
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahmad Munir Chaudhry
Cessation date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-15
New address: 11 Woodford Avenue Ilford IG2 6UF
Old address: Summit House 170 Finchley Road London NW3 6BP
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Change account reference date company previous shortened
Date: 01 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-11-29
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hamad Hassan
Change date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
New address: Summit House 170 Finchley Road London NW3 6BP
Old address: Brentano House 5 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom
Change date: 2016-11-21
Documents
Some Companies
91 MESNES ROAD,LANCASHIRE,WN1 2QT
Number: | 04605928 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STATION ROAD,BIRMINGHAM,B14 7SR
Number: | 07193472 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACILICOM CLEANING SERVICES LIMITED
SARGASSO LEVEL 2,MAIDSTONE ROAD SIDCUP,DA14 5AE
Number: | 02102149 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, LOCKHART HOUSE,DINGWALL,IV15 9JY
Number: | SC159487 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 EPPING GREEN,HEMEL HEMPSTEAD,HP2 7JD
Number: | 11908865 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N17 6YH
Number: | 10574521 |
Status: | ACTIVE |
Category: | Private Limited Company |