GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on 2022-07-04. Company's previous address: 10 Fleet Place London EC4M 7QS.
filed on: 4th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on 2022-03-14. Company's previous address: Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom.
filed on: 14th, March 2022
|
address |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, February 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/02/22
filed on: 24th, February 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2022
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-02-24: 1.10 GBP
filed on: 24th, February 2022
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 15th, November 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, November 2021
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-06-30
filed on: 22nd, April 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 22nd, April 2021
|
accounts |
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 11th, March 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-07-29: 1.10 GBP
filed on: 4th, September 2020
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2020
|
incorporation |
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2020
|
incorporation |
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 19th, August 2020
|
accounts |
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, August 2020
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, August 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, August 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-06-30
filed on: 19th, August 2020
|
accounts |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2020
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2020
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-07-29
filed on: 15th, August 2020
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020-07-29
filed on: 15th, August 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-24
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-24
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-24
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-24
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 099886010001 in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099886010002 in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099886010003 in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099886010004 in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099886010004, created on 2019-10-24
filed on: 31st, October 2019
|
mortgage |
Free Download
(64 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-22
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-19
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-19
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-12-31 (was 2019-06-30).
filed on: 9th, August 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-02
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-28
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-28
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 31st, August 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, September 2017
|
accounts |
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, May 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed frederick midco LIMITEDcertificate issued on 13/05/16
filed on: 13th, May 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099886010001, created on 2016-02-18
filed on: 24th, February 2016
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 099886010003, created on 2016-02-18
filed on: 23rd, February 2016
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 099886010002, created on 2016-02-18
filed on: 20th, February 2016
|
mortgage |
Free Download
(64 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2016
|
incorporation |
Free Download
(32 pages)
|