FROST HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Statement of affairs |
24/07/2524 July 2025 New | Registered office address changed from Unit 4, London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6QY England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2025-07-24 |
22/07/2522 July 2025 New | Resolutions |
22/07/2522 July 2025 New | Appointment of a voluntary liquidator |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-30 |
28/07/2328 July 2023 | Change of details for Mr Myles Matthews as a person with significant control on 2023-07-28 |
27/05/2327 May 2023 | Total exemption full accounts made up to 2022-05-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-05-30 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
26/05/2026 May 2020 | 30/05/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
04/11/194 November 2019 | COMPANY NAME CHANGED VAPE SAFE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 04/11/19 |
04/11/194 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
18/12/1818 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM VAPE SAFE 9 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1UH ENGLAND |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES MATTHEWS / 19/06/2018 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MYLES MATTHEWS / 19/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/04/1728 April 2017 | COMPANY NAME CHANGED VAPE SAFE LTD CERTIFICATE ISSUED ON 28/04/17 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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