FROLD PROJECT LIMITED
Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
21/02/2521 February 2025 | Registered office address changed from PO Box 4385 05216369 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-21 |
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-08-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Registered office address changed to PO Box 4385, 05216369 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30 |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-08-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
16/01/2416 January 2024 | Appointment of Mr. Vrej Bekarian as a director on 2024-01-16 |
16/01/2416 January 2024 | Termination of appointment of Jorge Castillo as a director on 2024-01-16 |
16/01/2416 January 2024 | Cessation of Barry Norman Frederick Mills as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Notification of Vrej Bekarian as a person with significant control on 2024-01-16 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-08-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
07/12/227 December 2022 | Registered office address changed from 22 Brondesbury Park London NW6 7DL England to 7 Bell Yard London WC2A 2JR on 2022-12-07 |
06/12/226 December 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 22 Brondesbury Park London NW6 7DL on 2022-12-06 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
06/10/216 October 2021 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/06/2118 June 2021 | Director's details changed for Mr Jorge Castillo on 2021-06-01 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/01/2031 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
29/12/1829 December 2018 | DISS40 (DISS40(SOAD)) |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
20/11/1820 November 2018 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/05/187 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
27/09/1727 September 2017 | DISS40 (DISS40(SOAD)) |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
01/08/171 August 2017 | FIRST GAZETTE |
20/12/1620 December 2016 | DISS40 (DISS40(SOAD)) |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
15/11/1615 November 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/09/155 September 2015 | DISS40 (DISS40(SOAD)) |
03/09/153 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
01/09/151 September 2015 | FIRST GAZETTE |
08/09/148 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/09/1316 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
28/08/1328 August 2013 | DISS40 (DISS40(SOAD)) |
27/08/1327 August 2013 | FIRST GAZETTE |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/12/1219 December 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SUITE 9 8 SHEPHERD MARKET LONDON W1J 7JY |
27/10/1127 October 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1-2 UNIVERSAL HOUSE WENTWORTH STREET LONDON E1 7SA |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/09/102 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
02/08/102 August 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH BROWN |
02/08/102 August 2010 | DIRECTOR APPOINTED MR. JORGE CASTILLO |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR TRELONI ENTERPRISES INC. |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 22 95 WILTON ROAD LONDON SW1V 1BZ |
18/09/0618 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
19/10/0519 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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