Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH
SIC code:
49410 - Freight transport by road
Frendoro Ltd was dissolved on 2021-01-12.
Frendoro was a private limited company that was located at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. This company (officially started on 2019-01-31) was run by 1 director.
Director Vladimir D. who was appointed on 16 February 2019.
The company was officially classified as "freight transport by road" (49410).
Directors
People with significant control
Paul P.
31 January 2019
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Gazette
Incorporation
Officers
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
Free Download
(1 page)
(AD01) New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on 2020-03-02. Company's previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB United Kingdom.
filed on: 2nd, March 2020
| address
Free Download
(1 page)
(AA01) Current accounting period extended from 2020-01-31 to 2020-04-05
filed on: 22nd, March 2019
| accounts
Free Download
(1 page)
(AD01) New registered office address Ground Floor Office 108 Fore Street Hertford SG14 1AB. Change occurred on 2019-03-07. Company's previous address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ.
filed on: 7th, March 2019
| address
Free Download
(1 page)
(AD01) New registered office address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Change occurred on 2019-03-04. Company's previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB.
filed on: 4th, March 2019
| address
Free Download
(1 page)
(TM01) Director's appointment was terminated on 2019-02-16
filed on: 26th, February 2019
| officers
Free Download
(1 page)
(AP01) New director was appointed on 2019-02-16
filed on: 26th, February 2019
| officers
Free Download
(2 pages)
(AD01) New registered office address Ground Floor Office 108 Fore Street Hertford SG14 1AB. Change occurred on 2019-02-13. Company's previous address: 7 Aughton Road Bootle L20 6DA United Kingdom.
filed on: 13th, February 2019
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 31st, January 2019
| incorporation
Free Download
(10 pages)
(SH01) Statement of Capital on 2019-01-31: 1.00 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation