- Company Overview for FRESHWAYS PROCESSING LIMITED (03692401)
- Filing history for FRESHWAYS PROCESSING LIMITED (03692401)
- People for FRESHWAYS PROCESSING LIMITED (03692401)
- More for FRESHWAYS PROCESSING LIMITED (03692401)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2022 | DS01 | Application to strike the company off the register | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
22 Nov 2018 | TM01 | Termination of appointment of Balvinder Singh Nijjar as a director on 9 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Ravinder Singh Nijjar as a director on 9 November 2018 | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
26 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
17 Jul 2015 | CH01 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Rajinder Singh Nijjar on 10 May 2015 | |
09 Jul 2015 | CH03 | Secretary's details changed for Balvinder Singh Nijjar on 11 May 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 |