PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED
Company number 03429232
- Company Overview for PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED (03429232)
- Filing history for PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED (03429232)
- People for PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED (03429232)
- More for PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED (03429232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
15 Oct 2024 | AA | Unaudited abridged accounts made up to 5 November 2023 | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 5 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 5 November 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 5 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Stand P1 Western International Market, Hayes Road Southall UB2 5XJ England to P73 - 74 Hayes Road Southall UB2 5XJ on 16 November 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 5 November 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
23 Sep 2019 | PSC01 | Notification of Blake Aaron Congerton as a person with significant control on 20 September 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 5 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 5 November 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 5 November 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Stand P1 Western International Market, Hayes Road Southall UB2 5XJ on 20 January 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
21 Sep 2016 | AA | Total exemption full accounts made up to 5 November 2015 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-20
|