Download leads from Nexok and grow your business. Find out more

The Frock Spot Limited

Documents

Total Documents36
Total Pages155

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off
1 April 2022Voluntary strike-off action has been suspended
15 March 2022First Gazette notice for voluntary strike-off
2 March 2022Application to strike the company off the register
5 July 2021Confirmation statement made on 28 May 2021 with no updates
14 April 2021Total exemption full accounts made up to 30 November 2020
15 February 2021Previous accounting period extended from 31 May 2020 to 30 November 2020
5 June 2020Confirmation statement made on 28 May 2020 with no updates
29 March 2020Director's details changed for Mrs Katherine Mary Nichols on 16 March 2020
29 March 2020Director's details changed for Miss Amy Katherine Nichols on 16 March 2020
29 March 2020Termination of appointment of Katherine Mary Nichols as a secretary on 29 March 2020
25 March 2020Total exemption full accounts made up to 31 May 2019
30 May 2019Confirmation statement made on 28 May 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
5 June 2018Confirmation statement made on 28 May 2018 with no updates
27 February 2018Total exemption full accounts made up to 31 May 2017
8 June 2017Confirmation statement made on 28 May 2017 with updates
8 June 2017Confirmation statement made on 28 May 2017 with updates
23 February 2017Total exemption small company accounts made up to 31 May 2016
23 February 2017Total exemption small company accounts made up to 31 May 2016
16 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
16 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
8 March 2016Appointment of Mrs Katherine Mary Nichols as a director on 29 February 2016
8 March 2016Appointment of Mrs Katherine Mary Nichols as a director on 29 February 2016
23 February 2016Total exemption small company accounts made up to 31 May 2015
23 February 2016Total exemption small company accounts made up to 31 May 2015
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
24 February 2015Total exemption small company accounts made up to 31 May 2014
24 February 2015Total exemption small company accounts made up to 31 May 2014
11 January 2015Registered office address changed from 79 Lakenfields Norwich Norfolk NR1 2HA to C/O Knights Lowe Chartered Accountants Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR on 11 January 2015
11 January 2015Registered office address changed from 79 Lakenfields Norwich Norfolk NR1 2HA to C/O Knights Lowe Chartered Accountants Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR on 11 January 2015
8 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
8 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing