Advanced company searchLink opens in new window

FRESSC CONSULTING LIMITED

Company number 04090385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
05 Nov 2015 DS01 Application to strike the company off the register
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
07 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 TM02 Termination of appointment of Funmilayo Sobakin as a secretary
16 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
28 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
07 Dec 2011 AA Total exemption full accounts made up to 31 October 2010
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 May 2011 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 31 May 2011
24 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
27 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Kehinde Oladipo Thompson on 25 March 2010
25 Mar 2010 AD02 Register inspection address has been changed
25 Mar 2010 AD01 Registered office address changed from 16 Shearwater Close Barking Essex IG11 0GW on 25 March 2010
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off