FRAMD LIMITED

Celixir House Celixir House, Stratford-Upon-Avon, CV37 7GZ, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.10391349
CategoryPrivate Limited Company
Incorporated23 Sep 2016
Age7 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-04

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 BUCKINGHAM GATE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05883260
Status:ACTIVE
Category:Private Limited Company

FALGO LIMITED

2 AVENUE LANE,OXFORD,OX4 1YF

Number:06126029
Status:ACTIVE
Category:Private Limited Company

N S N ASSOCIATES LTD

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

SINGH & LEE LTD

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

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