Advanced company searchLink opens in new window

FRANTEK LIMITED

Company number 09673311

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
01 Jun 2018 TM02 Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
10 Aug 2017 PSC02 Notification of Kantec Limited as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AD01 Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd United Kingdom to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016
09 Aug 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted