Advanced company searchLink opens in new window

FRANJA 2 LIMITED

Company number 01115693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 AA Accounts for a dormant company made up to 27 June 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 AP01 Appointment of Harry Miller as a director
13 Apr 2010 TM01 Termination of appointment of Paul Finkelstein as a director
13 Apr 2010 TM01 Termination of appointment of Jacqueline Lang as a director
13 Apr 2010 TM01 Termination of appointment of Randy Pearce as a director
13 Apr 2010 TM02 Termination of appointment of Michael Haringman as a secretary
13 Apr 2010 AD01 Registered office address changed from 1st Floor, Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH on 13 April 2010
09 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 65,000
09 Feb 2010 CH01 Director's details changed for Randy Lee Pearce on 8 February 2010
09 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CERTNM Company name changed essanelle LIMITED\certificate issued on 03/02/10
  • CONNOT ‐ Change of name notice
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jan 2010 TM01 Termination of appointment of Michael Haringman as a director
26 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
01 Jun 2009 AA Accounts made up to 28 June 2008
09 Feb 2009 363a Return made up to 05/02/09; full list of members
03 Jul 2008 288a Director appointed jacqueline lang
03 Jul 2008 288b Appointment Terminated Director raymond duke
01 May 2008 AA Accounts made up to 30 June 2007
21 Feb 2008 288a New director appointed