FRANKIE J'S CAFE LIMITED
Company Documents
Date | Description |
---|---|
27/06/2427 June 2024 | Final Gazette dissolved following liquidation |
27/06/2427 June 2024 | Final Gazette dissolved following liquidation |
27/03/2427 March 2024 | Return of final meeting in a creditors' voluntary winding up |
19/08/2319 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
19/08/2319 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
03/02/233 February 2023 | Registered office address changed from Uint 5 Lincoln Road Sleaford Lincolnshire NG34 8AD England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-02-03 |
03/02/233 February 2023 | Resolutions |
03/02/233 February 2023 | Appointment of a voluntary liquidator |
03/02/233 February 2023 | Resolutions |
03/02/233 February 2023 | Statement of affairs |
01/04/221 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
12/04/2112 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/04/1914 April 2019 | DIRECTOR APPOINTED MRS JOANNE DAWN WOOD |
14/04/1914 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE DAWN WOOD / 13/04/2019 |
30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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