LIFE OF FRIAN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/08/2422 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Nicola Jane Ayres as a director on 2023-02-21

View Document

22/02/2322 February 2023 Registered office address changed from Unit 1, Winford Cattlemarket Chew Road Winford Bristol BS40 8HB England to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Stephen Michael Preston as a director on 2023-02-21

View Document

22/02/2322 February 2023 Notification of Stephen Michael Preston as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Cessation of Nicola Jane Ayres as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Cessation of Seher Fatima Imran as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Seher Fatima Imran as a director on 2023-02-21

View Document

23/02/2223 February 2022 Change of details for Mr Gary Honey as a person with significant control on 2022-02-21

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Cessation of Douglas Martin as a person with significant control on 2022-02-21

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

06/12/216 December 2021 Resolutions

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

12/11/2112 November 2021

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/08/2025 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information