-
FRIARS 730 LIMITED - C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, United Kingdom
Company Information
- Company registration number
- 10940820
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Graywoods 4th Floor Fountain Precinct
- Leopold Street
- Sheffield
- S1 2JA C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA UK
Management
- Managing Directors
- DUCKER, Andrew James
- MULLIGAN, Wesley Joseph
- SUTCLIFFE, Rebecca Jade
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-31
- Dissolved on
- 2023-12-21
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Hexcite Group Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2020-10-11
- Last Date: 2019-08-30
-
FRIARS 730 LIMITED Company Description
- FRIARS 730 LIMITED is a ltd registered in United Kingdom with the Company reg no 10940820. Its current trading status is "closed". It was registered 2017-08-31. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at C/o Graywoods 4Th Floor Fountain Precinct .
Get FRIARS 730 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Friars 730 Limited - C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, United Kingdom
Did you know? kompany provides original and official company documents for FRIARS 730 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-12-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-09-21) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-12-23) - 600
-
resolution (2022-12-23) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-12-23) - LIQ02
-
mortgage-satisfy-charge-full (2022-11-30) - MR04
-
termination-director-company-with-name-termination-date (2022-09-30) - TM01
-
change-account-reference-date-company-previous-shortened (2022-09-26) - AA01
-
change-account-reference-date-company-previous-extended (2022-09-13) - AA01
-
confirmation-statement-with-no-updates (2022-09-02) - CS01
-
termination-director-company-with-name-termination-date (2022-05-14) - TM01
-
termination-director-company-with-name-termination-date (2022-02-28) - TM01
-
appoint-person-director-company-with-name-date (2022-02-28) - AP01
-
change-to-a-person-with-significant-control (2022-02-17) - PSC05
-
accounts-with-accounts-type-small (2022-02-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-23) - AD01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-12-06) - CH01
-
termination-director-company-with-name-termination-date (2021-10-06) - TM01
-
appoint-person-director-company-with-name-date (2021-09-24) - AP01
-
confirmation-statement-with-no-updates (2021-08-31) - CS01
-
termination-director-company-with-name-termination-date (2021-06-21) - TM01
-
accounts-with-accounts-type-full (2021-01-21) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
confirmation-statement-with-no-updates (2020-10-09) - CS01
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
-
appoint-person-director-company-with-name-date (2020-08-26) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-06-04) - AA
-
termination-director-company-with-name-termination-date (2019-11-01) - TM01
-
confirmation-statement-with-updates (2019-09-12) - CS01
-
change-to-a-person-with-significant-control (2019-08-29) - PSC05
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-09) - MR01
-
capital-allotment-shares (2019-06-10) - SH01
-
appoint-person-director-company-with-name-date (2019-06-10) - AP01
-
change-person-director-company-with-change-date (2019-01-17) - CH01
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-09-05) - RP04SH01
-
confirmation-statement-with-updates (2018-09-03) - CS01
-
resolution (2018-06-26) - RESOLUTIONS
-
capital-allotment-shares (2018-06-20) - SH01
-
appoint-person-director-company-with-name-date (2018-05-17) - AP01
-
appoint-person-director-company-with-name-date (2018-01-26) - AP01
keyboard_arrow_right 2017
-
incorporation-company (2017-08-31) - NEWINC
-
change-account-reference-date-company-current-extended (2017-09-11) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-10) - AD01