Advanced company searchLink opens in new window

FROZEN FOODS S.A. LTD

Company number 08500521

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2014
28 Jan 2016 AD01 Registered office address changed from , 1 Knightrider Court 1 Knightrider Court, London, EC4V 5BJ, England to 4th Floor 1 Knightrider Court London EC4V 5BJ on 28 January 2016
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AP03 Appointment of Cornhill Services Limited as a secretary on 10 February 2015
10 Feb 2015 AP01 Appointment of Mr. Alan Cable as a director on 10 February 2015
10 Feb 2015 AD01 Registered office address changed from , C/O the Chartwell Partnership Ltd, 47 Bury New Road, Prestwich, Manchester, M25 9JY to 4th Floor 1 Knightrider Court London EC4V 5BJ on 10 February 2015
15 Dec 2014 TM01 Termination of appointment of Meir Guttentag as a director on 15 December 2014
15 Dec 2014 TM02 Termination of appointment of Chartwell Secretaries Limited as a secretary on 15 December 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
14 Nov 2014 TM02 Termination of appointment of Wcs-Worldwide Corporate Secretarial Limited as a secretary on 5 August 2014
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AP04 Appointment of Wcs-Worldwide Corporate Secretarial Limited as a secretary
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,000
23 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-23
  • GBP 1,200