FRAMESHIFT LTD: Filings

  • Overview

    Company NameFRAMESHIFT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09294173
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FRAMESHIFT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Aug 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Termination of appointment of Vishal Kumar Gulati as a director on Nov 29, 2018

    1 pagesTM01

    Confirmation statement made on Nov 04, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Statement of capital following an allotment of shares on Apr 06, 2018

    • Capital: GBP 220.93
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Nov 13, 2017

    • Capital: GBP 206.14
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Nov 17, 2017

    • Capital: GBP 216.62
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 13, 2017

    • Capital: GBP 216.62
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 09, 2018Clarification A second filed SH01 was registered on 09/02/2018.

    Statement of capital following an allotment of shares on Nov 13, 2017

    • Capital: GBP 203.05
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 17, 2017

    • Capital: GBP 213.53
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 09, 2018Clarification A second filed SH01 was registered on 09/02/2018.

    Termination of appointment of Charles Edward Selkirk Roberts as a director on Oct 18, 2017

    1 pagesTM01

    Director's details changed for Dr Vishal Kumar Gulati on Nov 13, 2017

    2 pagesCH01

    Director's details changed for Dr Simon Mordecai on Nov 13, 2017

    2 pagesCH01

    Director's details changed for Mr Adam Spencer Tulk on Nov 13, 2017

    2 pagesCH01

    Confirmation statement made on Nov 04, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 11, 2017

    • Capital: GBP 199.96
    3 pagesSH01

    Statement of capital following an allotment of shares on May 05, 2017

    • Capital: GBP 196.88
    3 pagesSH01

    Unaudited abridged accounts made up to Dec 31, 2016

    2 pagesAA

    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