FRASHERIX LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Registered office address changed from 87 Lozells Street Lozells Birmingham B19 2AP to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2022-10-14

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-05

View Document

28/05/2128 May 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 CESSATION OF ALISHA WILKINSON AS A PSC

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENETH DOMINGO

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALISHA WILKINSON

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MS JENETH DOMINGO

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 3 TROUGH DRIVE THRYBERGH ROTHERHAM S65 4DX ENGLAND

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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