THE FRACTIONAL GUIDES LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
13/08/2513 August 2025 New | Registered office address changed to PO Box 4385, 12854517 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13 |
25/06/2525 June 2025 | Application to strike the company off the register |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2023-09-30 |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2024-09-30 |
24/01/2524 January 2025 | Compulsory strike-off action has been suspended |
24/01/2524 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
21/08/2421 August 2024 | Confirmation statement made on 2024-05-31 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
24/05/2324 May 2023 | Certificate of change of name |
23/05/2323 May 2023 | Termination of appointment of Petrus Cornelis Johannes Van Der Pijl as a director on 2023-05-23 |
23/05/2323 May 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-23 |
23/05/2323 May 2023 | Notification of Charlotte Binst as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Cessation of Petrus Cornelis Johannes Van Der Pijl as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Appointment of Mrs Charlotte Binst as a director on 2023-05-23 |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Confirmation statement made on 2022-09-02 with no updates |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/07/2216 July 2022 | Registered office address changed from , 2nd Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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