FRAYA LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2315 October 2023 Termination of appointment of Mohammed Hafeez Malik as a director on 2023-08-15

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of a director

View Document

12/07/2312 July 2023 Cessation of Mohammed Hafeez Malik as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mr Mihai Grigoras as a director on 2023-01-03

View Document

12/07/2312 July 2023 Cessation of Malik Ijaz as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from 16 Lansbury Avenue Feltham TW14 0JP England to 1400 Oldham Road Manchaster M40 1EZ on 2023-07-12

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Notification of Mohammed Hafeez Malik as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Malik Ijaz as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Mohammed Hafeez Malik as a director on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from Unit 14C by the Way Farm London Road Feltham Middlesex TW14 8RW England to 16 Lansbury Avenue Feltham TW140JP on 2023-02-24

View Document

08/02/238 February 2023 Cessation of Mohammed Hafeez Malik as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Notification of Malik Ijaz as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 16 Lansbury Avenue Feltham Middlesex TW14 0JP England to Unit 14C by the Way Farm London Road Feltham Middlesex TW14 8RW on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Mohammed Hafeez Malik as a director on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Malik Ijaz as a director on 2023-02-08

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/07/217 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HAFEEZ MALIK / 07/07/2021

View Document

06/07/216 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HAFEEZ MALIK / 06/07/2021

View Document

27/02/2127 February 2021 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