FROBISHER IT SERVICES LTD
Status | DISSOLVED |
Company No. | 10400651 |
Category | Private Limited Company |
Incorporated | 29 Sep 2016 |
Age | 7 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 4 months, 10 days |
SUMMARY
FROBISHER IT SERVICES LTD is an dissolved private limited company with number 10400651. It was incorporated 7 years, 8 months, 17 days ago, on 29 September 2016 and it was dissolved 4 months, 10 days ago, on 06 February 2024. The company address is Glenwood Bayswater Rd Glenwood Bayswater Rd, Oxford, OX3 9RZ, Oxfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mrs Zoe Pritchard
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Pritchard
Change date: 2021-12-09
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-08
Officer name: Mr Raymond Pritchard
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Mr Adam Wild
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-09
Psc name: Mr Adam Wild
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-04
Psc name: Raymond Pritchard
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Capital allotment shares
Date: 10 Jul 2019
Action Date: 04 Jul 2019
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Pritchard
Appointment date: 2017-07-13
Documents
Some Companies
LONG ACRES IND EST,WILLENHALL,WV13 2JP
Number: | 00391135 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CALDERDALE,SALTBURN-BY-THE-SEA,TS12 2WD
Number: | 11671110 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 11638246 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STONE CROSS PLACE,WARRINGTON,WA3 2SH
Number: | 02032256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6A OUTGANG LANE,SHEFFIELD,S25 3QZ
Number: | 07891086 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 THORPE ROAD,NORWICH,NR1 1RH
Number: | OC303838 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |