Advanced company searchLink opens in new window

FRAME AGAIN LTD

Company number 08170949

Filter by category

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 DS01 Application to strike the company off the register
27 Sep 2016 AA Total exemption full accounts made up to 31 August 2015
02 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 338 City Road London to Unit 4 Benwell Road Unit 4 Benwell Studios 11-13 Benwell Road London N7 7BL on 12 August 2016
15 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3.36435
15 Oct 2015 363(C) 07/08/14
05 Sep 2015 CH01 Director's details changed for Mr Jake Hayman on 15 August 2015
06 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 230,037.75423
  • ANNOTATION Replacement The SH01 was replaced on 19/10/2015 as it was not properly delivered
20 Oct 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2.69182
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2.69255
27 Mar 2014 AA Total exemption full accounts made up to 31 August 2013
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2.49882
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2.265
13 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2013
20 Nov 2013 AP01 Appointment of Joe Frederick Kenyon as a director
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2.26482
  • ANNOTATION Replacement The SH01 was replaced on 19/10/2015 as it was not properly delivered
20 Nov 2013 AP03 Appointment of Patrick Duncan David Andrews as a secretary
05 Nov 2013 AP01 Appointment of Mr Joe Frederick Kenyon as a director
11 Oct 2013 SH02 Sub-division of shares on 24 July 2013
11 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2013