(CERTNM) Company name changed fralou cars LTDcertificate issued on 05/01/24
filed on: 5th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-08-09
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-10-31
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-09
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-09
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-10-31
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-10-31
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-09
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-08-09
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-12-31
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-31
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-18
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-09
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-22
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 2016-12-16
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-12-16 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-03
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2015-12-17
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 132-134 Great Ancoats St Manchester M4 6DE England to 20-22 Wenlock Road London N1 7GU on 2015-12-17
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fruit & veg supply LTDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to 132-134 Great Ancoats St Manchester M4 6DE on 2015-12-16
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-16 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-05-21
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-21
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PY to 20 - 22 Wenlock Road London N1 7GU on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-16 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-22
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2013
| incorporation
|
|