- Company Overview for FRESHNAME NO. 359 LIMITED (05810875)
- Filing history for FRESHNAME NO. 359 LIMITED (05810875)
- People for FRESHNAME NO. 359 LIMITED (05810875)
- Charges for FRESHNAME NO. 359 LIMITED (05810875)
- More for FRESHNAME NO. 359 LIMITED (05810875)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Safeward Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Andre Abraham Zolty as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2016 | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH03 | Secretary's details changed for Elie Mamane on 10 May 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2015 | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |