FRACTA DIGITAL MEDIA LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Application to strike the company off the register |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 3RD FLOOR, THE ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID BOWERS / 06/11/2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND |
09/03/169 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 19 COWLERSLEY LANE COWLERSLEY HUDDERSFIELD HD4 5TY |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/05/1413 May 2014 | 03/02/14 STATEMENT OF CAPITAL GBP 1000.00 |
13/05/1413 May 2014 | DIRECTOR APPOINTED MR JASON LEE THOMPSON |
13/05/1413 May 2014 | ADOPT ARTICLES 03/02/2014 |
07/05/147 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
16/04/1416 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
16/04/1416 April 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | SECOND FILING FOR FORM AP01 |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND |
15/03/1315 March 2013 | DIRECTOR APPOINTED MR SIMON DURRANS |
28/02/1328 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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