Company NameFr Pharm Limited
DirectorFizza Rabia
Company StatusLiquidation
Company Number07725894
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Fizza Rabia
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Seamons Road
Altrincham
WA14 4LJ

Location

Registered Address128 Seamons Road
Altrincham
WA14 4LJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Fizza Rabia
100.00%
Ordinary

Financials

Year2014
Net Worth£1,688
Current Liabilities£6,902

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

19 January 2021Compulsory strike-off action has been discontinued (1 page)
16 January 2021Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2020Registered office address changed from 21 Church Street East Radcliffe Manchester Lancashire M26 2PG to 148 Gainsborough Avenue Oldham OL8 1AL on 29 July 2020 (1 page)
29 July 2020Registered office address changed from 148 Gainsborough Avenue Oldham OL8 1AL England to 142 Gainsborough Avenue Oldham OL8 1AL on 29 July 2020 (1 page)
27 July 2020Administrative restoration application (3 pages)
27 July 2020Confirmation statement made on 2 August 2019 with no updates (2 pages)
27 July 2020Micro company accounts made up to 31 August 2018 (3 pages)
27 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Registered office address changed from 142 Gainsborough Avenue Coppice Oldham Lancashire OL8 1AL to 21 Church Street East Radcliffe Manchester Lancashire M26 2PG on 1 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
30 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
30 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
25 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
25 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)