FRASER PORTFOLIO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Termination of appointment of David Jeffrey Wadsworth as a secretary on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of David Jeffrey Wadsworth as a director on 2024-10-15

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM BRWONLOW HOUSE 50/51 HIGH HOLBORN LONDON WC1V 6ER ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

18/06/1718 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 57 QUEEN ANNE STREET LONDON W1G 9JR

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/07/161 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 35 HARLEY STREET LONDON W1G 9QU ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY WADSWORTH / 30/09/2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/10/1229 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/01/1225 January 2012 SECRETARY APPOINTED MRS CHERYL WARREN

View Document

12/10/1112 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 83 WIMPOLE STREET LONDON W1G 9RL

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED FRASER CRE LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

16/10/1016 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 DIRECTOR APPOINTED TIMOTHY CHARLES LOWE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN ANTON

View Document

28/09/0728 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 47 MERTHYR TERRACE BARNES LONDON SW13 9DL

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED FORGEWILD LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 47 MERTHYR TERRACE BARNES LONDON SW13 8DL

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company