FRAMD LIMITED
Status | DISSOLVED |
Company No. | 10391349 |
Category | Private Limited Company |
Incorporated | 23 Sep 2016 |
Age | 7 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 11 days |
SUMMARY
FRAMD LIMITED is an dissolved private limited company with number 10391349. It was incorporated 7 years, 8 months, 9 days ago, on 23 September 2016 and it was dissolved 9 months, 11 days ago, on 22 August 2023. The company address is Celixir House Celixir House, Stratford-upon-avon, CV37 7GZ, Warwickshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-30
Officer name: Mr George Verey Fenner Panton
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom
New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ
Change date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Verey Fenner Panton
Change date: 2021-09-20
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Verey Fenner Panton
Change date: 2018-10-04
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr George Verey Fenner Panton
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital allotment shares
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-15
Capital : 1,055.6 GBP
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-15
Old address: 56 First Floor Flat Shuttleworth Road London SW11 3DF United Kingdom
New address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Old address: 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England
New address: 56 First Floor Flat Shuttleworth Road London SW11 3DF
Change date: 2018-11-14
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-04
Officer name: Mr Keith Jeremy Randall Nethercot
Documents
Capital alter shares subdivision
Date: 29 Oct 2018
Action Date: 04 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-04
Documents
Capital allotment shares
Date: 29 Oct 2018
Action Date: 04 Oct 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-10-04
Documents
Resolution
Date: 29 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Oct 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Change to a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Verey Fenner Panton
Change date: 2017-07-07
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-07
Officer name: Mr George Verey Fenner Panton
Documents
Some Companies
94 PARK LANE,CROYDON,CR0 1JB
Number: | 05883260 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AVENUE LANE,OXFORD,OX4 1YF
Number: | 06126029 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LANGLEY ROAD,SLOUGH,SL3 7AB
Number: | 11125405 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGENT HOLIDAYS (U.K.) LIMITED
CONCORDE HOUSE,CHESTER,CH1 4EJ
Number: | 01023951 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 11726682 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PANDA GROUP LONDON LIMITED
143 KINGSHILL DRIVE,LONDON,HA3 8QT
Number: | 11148731 |
Status: | ACTIVE |
Category: | Private Limited Company |