Advanced company searchLink opens in new window

FROSTFRENCH LONDON RETAIL LIMITED

Company number 06583143

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 August 2016
10 Sep 2015 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 September 2015
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
08 Sep 2015 4.70 Declaration of solvency
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5.66
28 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5.66
09 Jun 2014 CH01 Director's details changed for Jemima Jane French on 3 May 2013
02 May 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
20 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
11 Apr 2013 SH08 Change of share class name or designation
11 Apr 2013 SH10 Particulars of variation of rights attached to shares
11 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Aug 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
21 Jun 2012 AA01 Previous accounting period shortened from 28 February 2012 to 30 November 2011
15 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
26 Jul 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011
15 Oct 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Ms Sadie Liza Frost on 2 May 2010