- Company Overview for FRESHI COMMERCE LIMITED (05123573)
- Filing history for FRESHI COMMERCE LIMITED (05123573)
- People for FRESHI COMMERCE LIMITED (05123573)
- Charges for FRESHI COMMERCE LIMITED (05123573)
- More for FRESHI COMMERCE LIMITED (05123573)
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
|
|
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 |