Advanced company searchLink opens in new window

FRESHI COMMERCE LIMITED

Company number 05123573

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
27 Jul 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
24 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Jul 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
22 Jun 2009 363a Return made up to 10/05/09; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Jul 2008 288b Appointment Terminated Director errol garner
09 Jul 2008 288a Secretary appointed mr errol garner
06 Jun 2008 363a Return made up to 10/05/08; full list of members
06 Jun 2008 190 Location of debenture register
06 Jun 2008 287 Registered office changed on 06/06/2008 from unit v tottenham green enterprise centre, town hall approach road london N15 4RX
06 Jun 2008 353 Location of register of members
24 Mar 2008 288b Appointment Terminated Director clarion palmer
24 Mar 2008 288b Appointment Terminated Director philip brade
01 Mar 2008 288c Director and Secretary's Change of Particulars / natalie garner / 01/02/2008 / Country was: , now: united kingdom
01 Mar 2008 288c Director's Change of Particulars / errol garner / 01/02/2008 / HouseName/Number was: , now: 5; Street was: 99A boundary road, now: gurney road; Area was: wood green, now: ; Post Town was: london, now: carshalton; Region was: , now: surrey; Post Code was: N22 6AS, now: SM5 2JX; Country was: , now: united kingdom
01 Mar 2008 288c Director and Secretary's Change of Particulars / natalie garner / 01/02/2008 / Middle Name/s was: mai, now: ; HouseName/Number was: , now: 5; Street was: 99A boundary road, now: gurney road; Area was: wood green, now: ; Post Town was: london, now: carshalton; Region was: , now: surrey; Post Code was: N22 6AS, now: SM5 2JX
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Sep 2007 288a New director appointed
20 Sep 2007 288a New director appointed
13 Aug 2007 287 Registered office changed on 13/08/07 from: 99 boundary road wood green london N22 6AS
11 May 2007 363a Return made up to 10/05/07; full list of members