Advanced company searchLink opens in new window

2FRY BS LTD

Company number 10504218

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)
14 Mar 2024 AD01 Registered office address changed from 99a Bull Street Birmingham B4 7AA England to 99 Bull Street Birmingham B4 7AA on 14 March 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from 262 Catherine Street Leicester LE4 6GD England to 99a Bull Street Birmingham B4 7AA on 19 July 2022
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AD01 Registered office address changed from 99a Bull Street Birmingham B4 7AA England to 262 Catherine Street Leicester LE4 6GD on 21 January 2022
21 Jan 2022 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 PSC01 Notification of Saba Ali as a person with significant control on 2 April 2021
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
26 Apr 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Apr 2021 AP01 Appointment of Miss Saba Ali as a director on 2 April 2021
26 Apr 2021 TM01 Termination of appointment of Ronak Dalal as a director on 1 April 2021
26 Apr 2021 TM01 Termination of appointment of Kalpesh Raja as a director on 1 April 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
23 Oct 2019 AP01 Appointment of Mr Ronak Dalal as a director on 1 October 2019
10 Aug 2019 TM01 Termination of appointment of Ronak Dalal as a director on 9 August 2019
10 Aug 2019 TM02 Termination of appointment of Ronak Dalal as a secretary on 9 August 2019
10 Aug 2019 AD01 Registered office address changed from 126 Parker Drive Leicester LE4 0JF England to 99a Bull Street Birmingham B4 7AA on 10 August 2019
03 Aug 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 March 2019