FRODO FINANCIAL LIMITED: Filings
Overview
| Company Name | FRODO FINANCIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07393631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FRODO FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 27 pages | 2.35B | ||||||||||
Administrator's progress report to Sep 26, 2013 | 24 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 24 pages | 2.17B | ||||||||||
Registered office address changed from * Harrisons Business Recovery and Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ* on May 17, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 104B St John Street London EC1M 4EH United Kingdom* on Apr 10, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Murray Bailey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Driscoll as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 104B St John Street London EC1M 4EH United Kingdom* on Dec 06, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 104B St John Street London EC1M 5RD United Kingdom* on Dec 06, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2012 | 12 pages | AA | ||||||||||
Registered office address changed from * Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT United Kingdom* on Jun 27, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 31, 2011 to Feb 29, 2012 | 1 pages | AA01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Appointment of Stephen Martin Wing as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Lewis as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Stephen Martin Wing as a director | 3 pages | AP01 | ||||||||||
Appointment of Christopher Driscoll as a director | 3 pages | AP01 | ||||||||||
Appointment of Murray Leighton Bailey as a director | 3 pages | AP01 | ||||||||||
Appointment of Robert Upcraft as a director | 4 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2011
| 4 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0