FROG INTERNATIONAL YACHTS LIMITED

The Quadrangle, 2nd Floor The Quadrangle, 2nd Floor, London, W1F 8FY
StatusDISSOLVED
Company No.04604609
CategoryPrivate Limited Company
Incorporated29 Nov 2002
Age21 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution12 Jul 2011
Years12 years, 11 months, 24 days

SUMMARY

FROG INTERNATIONAL YACHTS LIMITED is an dissolved private limited company with number 04604609. It was incorporated 21 years, 7 months, 6 days ago, on 29 November 2002 and it was dissolved 12 years, 11 months, 24 days ago, on 12 July 2011. The company address is The Quadrangle, 2nd Floor The Quadrangle, 2nd Floor, London, W1F 8FY.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Andrew James Williams

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Lindsay Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary alan bradbury

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director olwen bradbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: city suite faraday mill business park faraday road prince rock plymouth PL4 0ST

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 17/01/03 from: britannic house 51 north hill plymouth PL4 8HZ

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 13/12/02 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 29 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 MEET AND GREET LIMITED

49 ELMBANK GROVE,BIRMINGHAM,B20 1JT

Number:11238069
Status:ACTIVE
Category:Private Limited Company

CYNASH INTERNATIONAL LTD.

48-60 HIGH STREET,BELFAST,BT1 2BE

Number:NI658582
Status:ACTIVE
Category:Private Limited Company

ECOVE LIMITED

38 HIGH STREET,BROADSTAIRS,CT10 1LH

Number:11775969
Status:ACTIVE
Category:Private Limited Company

JOURNEYMAN SOFTWARE LIMITED

FLAT 3,LONDON,SE7 7AN

Number:11629393
Status:ACTIVE
Category:Private Limited Company

LUSMORE AND LUSMORE LIMITED

39 STRAWBERRY LANE,CARSHALTON,SM5 2NG

Number:06947338
Status:ACTIVE
Category:Private Limited Company

MOBIUS ARGYLE LIMITED

C/O MORTON FRASER LLP ST MARTINS HOUSE,LONDON,EC1A 4EN

Number:09232065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source