Advanced company searchLink opens in new window

FRINGILLA PRODUCTIONS LIMITED

Company number 07493336

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 DS01 Application to strike the company off the register
01 Apr 2019 AA01 Current accounting period shortened from 2 April 2018 to 1 April 2018
02 Jan 2019 AA01 Previous accounting period shortened from 3 April 2018 to 2 April 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
06 Jun 2018 AA Full accounts made up to 5 April 2017
02 May 2018 TM02 Termination of appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
10 Apr 2018 AAMD Amended full accounts made up to 5 April 2016
03 Apr 2018 AA01 Current accounting period shortened from 4 April 2017 to 3 April 2017
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
13 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
18 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 69,897
17 Oct 2015 AA Full accounts made up to 5 April 2015
17 Sep 2015 SH20 Statement by Directors
17 Sep 2015 SH19 Statement of capital on 17 September 2015
  • GBP 69,897.00