QA FRASER LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from Suite 8, 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

01/07/241 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

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-09-07 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/11/2119 November 2021 Termination of appointment of Terri Barclay as a director on 2021-10-06

View Document

18/11/2118 November 2021 Appointment of Ms Mary Ann Samaniego as a director on 2021-10-06

View Document

16/11/2116 November 2021 Notification of Mary Ann Samaniego as a person with significant control on 2021-10-06

View Document

16/11/2116 November 2021 Cessation of Terri Barclay as a person with significant control on 2021-10-06

View Document

08/11/218 November 2021 Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Suite 8, 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2021-11-08

View Document

29/10/2129 October 2021 Registered office address changed from 166 Vernon Road Nottingham NG6 0AD England to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2021-10-29

View Document


More Company Information
Recently Viewed
  • DYNAMIC EMS LIMITED


  • 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