PA FRASER LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 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

23/02/2423 February 2024 Cessation of Gessabel Ramos as a person with significant control on 2023-08-28

View Document

23/02/2423 February 2024 Notification of Fatima Jean Salvador as a person with significant control on 2023-08-28

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

09/11/239 November 2023 Appointment of Mrs Fatima Jean Salvador as a director on 2023-08-28

View Document

28/09/2328 September 2023 Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2023-09-28

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-04-05

View Document

25/07/2325 July 2023 Previous accounting period extended from 2022-12-31 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-09 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Cessation of David Kanalos as a person with significant control on 2022-02-16

View Document

05/12/225 December 2022 Termination of appointment of David Kanalos as a director on 2022-02-16

View Document

05/12/225 December 2022 Notification of Gessabel Ramos as a person with significant control on 2022-02-16

View Document

02/12/222 December 2022 Appointment of Ms Gessabel Ramos as a director on 2022-02-16

View Document

23/09/2223 September 2022 Registered office address changed from 19 Samuel Street Crewe CW1 3AB England to Sugar Mill Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 2022-09-23

View Document

10/12/2110 December 2021 Incorporation

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