FRM SOLUTIONS LTD
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 |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
16/10/2216 October 2022 | Application to strike the company off the register |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIS POWELL / 28/09/2019 |
08/08/198 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
21/06/1921 June 2019 | COMPANY NAME CHANGED NEW BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 21/06/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 37 DARBY CRESCENT SUNBURY-ON-THAMES MIDDLESEX TW16 5LB |
16/08/1816 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
06/09/176 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
21/08/1621 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
24/05/1624 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIS POWELL / 10/06/2013 |
20/11/1420 November 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
17/03/1417 March 2014 | COMPANY NAME CHANGED NEW GLAZING SOLUTIONS LTD CERTIFICATE ISSUED ON 17/03/14 |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, SECRETARY ALLAN WATSON |
16/08/1316 August 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 120B HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS UNITED KINGDOM |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/02/138 February 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
31/05/1231 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
16/06/1116 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
23/05/1123 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/05/106 May 2010 | 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