THE FRAYMAN GROUP LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1523 February 2015 APPLICATION FOR STRIKING-OFF

View Document

29/10/1429 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
336A REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2LN

View Document

16/06/1416 June 2014 SUB-DIVISION
03/06/14

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM AP01

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM TM01

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM TM02

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM TM01

View Document

06/05/146 May 2014 DIRECTOR APPOINTED KYLE ALISHARAN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN MOHAN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR YURI FRAYMAN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASSAF SCHIFFMAN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ASSAF SCHIFFMAN

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RABINDRA MOHAN / 04/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ASSAF BARRY SCHIFFMAN / 04/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI FRAYMAN / 04/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RABINDRA MOHAN / 04/05/2010

View Document

31/03/1031 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM NO.1 POULTRY LONDON EC2R 8JR

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 49 FONTENOY ROAD BALHAM LONDON SW12 9LX

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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