About

Registered Number: 05117098
Date of Incorporation: 30/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 8 Unity Street, College Green, Bristol, BS1 5HH

 

Having been setup in 2004, Fragbox Ltd are based in Bristol. Fragbox Ltd has no directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 03 July 2015
DISS40 - Notice of striking-off action discontinued 30 December 2014
AA - Annual Accounts 29 December 2014
DISS16(SOAS) - N/A 20 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 02 August 2013
CH01 - Change of particulars for director 07 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 17 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
CERTNM - Change of name certificate 26 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.