FRANKIS ENGINEERING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off | 
| 12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off | 
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off | 
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off | 
| 20/07/2320 July 2023 | Change of details for Mr Lee Frankis as a person with significant control on 2023-07-20 | 
| 24/11/2224 November 2022 | Registered office address changed from Unit 1B Europa Trading Estate Fraser Road Erith London DA8 1QL England to 289 Wickham Street Welling DA16 3LS on 2022-11-24 | 
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-11 with no updates | 
| 11/12/2111 December 2021 | Registered office address changed from Unit 1 Europa Trading Estate Fraser Road Erith London DA8 1QL England to Unit 1B Europa Trading Estate Fraser Road Erith London DA8 1QL on 2021-12-11 | 
| 22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 26 VIP TRADING ESTATE ANCHOR & HOPE LANE CHARLTON SE7 7TE | 
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES | 
| 26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES | 
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | 
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 16/09/1516 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders | 
| 24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 17/09/1417 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders | 
| 05/09/145 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAPHNE FRANKIS | 
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 11/09/1311 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders | 
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 12/09/1212 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders | 
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 14/09/1114 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders | 
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FRANKIS / 10/09/2010 | 
| 28/09/1028 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders | 
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE DENISE FRANKIS / 10/09/2010 | 
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 28/09/0928 September 2009 | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | 
| 06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 289 WICKHAM STREET WELLING KENT DA16 3LS | 
| 15/10/0815 October 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | 
| 17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 14/01/0814 January 2008 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | 
| 22/10/0722 October 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | 
| 29/09/0629 September 2006 | NEW DIRECTOR APPOINTED | 
| 29/09/0629 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 22/09/0622 September 2006 | SECRETARY RESIGNED | 
| 22/09/0622 September 2006 | DIRECTOR RESIGNED | 
| 11/09/0611 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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