Advanced company searchLink opens in new window

FRINGED LIMITED

Company number 10477245

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
28 Mar 2017 AD01 Registered office address changed from C/O Amarson Miller Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to 18 Silverthorne Close Stalybridge SK15 2DQ on 28 March 2017
13 Dec 2016 CH01 Director's details changed for Mr Niruben Jerambhai Patel on 25 November 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 AD03 Register(s) moved to registered inspection location 18 Silverthorne Close Stalybridge SK15 2DQ
29 Nov 2016 AD01 Registered office address changed from C/O Amarson Miller Amarson Miller Regency House Westminster Place, York Business Park York YO26 6RW England to C/O Amarson Miller Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 29 November 2016
29 Nov 2016 AP01 Appointment of Mr Niruben Jerambhai Patel as a director on 25 November 2016
29 Nov 2016 TM01 Termination of appointment of Penelope Julie Ross as a director on 25 November 2016
29 Nov 2016 AD02 Register inspection address has been changed to 18 Silverthorne Close Stalybridge SK15 2DQ
29 Nov 2016 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to C/O Amarson Miller Amarson Miller Regency House Westminster Place, York Business Park York YO26 6RW on 29 November 2016
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1