UKBizDB.co.uk

FRISKA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friska Limited. The company was founded 15 years ago and was given the registration number 06851798. The firm's registered office is in BRISTOL. You can find them at S1, Bristol & Exeter House, Lower Approach Road, Bristol, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:FRISKA LIMITED
Company Number:06851798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 March 2009
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:S1, Bristol & Exeter House, Lower Approach Road, Bristol, England, BS1 6QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP

Director18 March 2009Active
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP

Director18 March 2009Active
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP

Director13 July 2017Active
S1, Bristol & Exeter House, Lower Approach Road, Bristol, England, BS1 6QS

Director30 November 2018Active

People with Significant Control

Mr Griff Niel Gutierrez Holland
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:C/O Bluewave Business Solutions Limited, 13 Wheatstone Court, Gloucester, England, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:C/O Bluewave Business Solutions Limited, 13 Wheatstone Court, Gloucester, England, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-06Insolvency

Liquidation in administration progress report.

Download
2022-08-05Insolvency

Liquidation in administration progress report.

Download
2022-06-10Insolvency

Liquidation in administration extension of period.

Download
2022-02-07Insolvency

Liquidation in administration progress report.

Download
2021-09-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-09-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-08-03Insolvency

Liquidation voluntary arrangement completion.

Download
2021-07-26Insolvency

Liquidation in administration proposals.

Download
2021-07-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-21Address

Change registered office address company with date old address new address.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-03Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Incorporation

Memorandum articles.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.