- Company Overview for NEWMAFRUIT LIMITED (03857675)
- Filing history for NEWMAFRUIT LIMITED (03857675)
- People for NEWMAFRUIT LIMITED (03857675)
- Charges for NEWMAFRUIT LIMITED (03857675)
- Insolvency for NEWMAFRUIT LIMITED (03857675)
- More for NEWMAFRUIT LIMITED (03857675)
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) |
---|---|---|---|
07 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
05 Oct 2015 | AP01 | Appointment of Mr Michael Peter Thompson as a director on 5 October 2015 | |
09 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Anthony Ian Frankham on 12 October 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HG on 9 July 2014 | |
27 May 2014 | AD01 | Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 27 May 2014 | |
19 May 2014 | TM02 | Termination of appointment of Derek Peter as a secretary | |
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
19 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
04 Jun 2013 | SH08 | Change of share class name or designation | |
04 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2013
|
|
04 Jun 2013 | SH02 | Sub-division of shares on 24 May 2013 | |
05 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
05 Nov 2012 | TM02 | Termination of appointment of Melvyn Newman as a secretary | |
01 Nov 2012 | AP03 | Appointment of Derek Peter as a secretary | |
04 Apr 2012 | AA | Full accounts made up to 31 May 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
12 Oct 2011 | AP01 | Appointment of Mr Anthony Frankham as a director |