About

Registered Number: 04703320
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 26-30 Tontine Street, Folkestone, Kent, CT20 1JU,

 

Having been setup in 2003, Frizbee Ltd are based in Folkestone, it's status in the Companies House registry is set to "Active". This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIELD, Sarah Louise 19 March 2003 06 October 2003 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 30 January 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AD01 - Change of registered office address 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 06 April 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 04 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 14 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.