Advanced company searchLink opens in new window

FRANC LIMITED

Company number 08785826

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
06 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Nov 2016 CH01 Director's details changed for Franco Carlo Puccini on 7 December 2015
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
15 Jan 2015 AD01 Registered office address changed from Suite B2 Kebbell House Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5BE United Kingdom to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 15 January 2015
27 Nov 2013 AP01 Appointment of Franco Carlo Puccini as a director
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 100
22 Nov 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
21 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)