FRESH STRAWBERRY MANAGEMENT LIMITED
Company number 05977399
- Company Overview for FRESH STRAWBERRY MANAGEMENT LIMITED (05977399)
- Filing history for FRESH STRAWBERRY MANAGEMENT LIMITED (05977399)
- People for FRESH STRAWBERRY MANAGEMENT LIMITED (05977399)
- Insolvency for FRESH STRAWBERRY MANAGEMENT LIMITED (05977399)
- More for FRESH STRAWBERRY MANAGEMENT LIMITED (05977399)
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) |
---|---|---|---|
08 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
30 May 2024 | LIQ06 | Resignation of a liquidator | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2023 | |
06 Sep 2022 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to Langley House Park Road East Finchley London N2 8EY on 6 September 2022 | |
06 Sep 2022 | LIQ02 | Statement of affairs | |
06 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | AD01 | Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL England to 320 City Road London EC1V 2NZ on 30 August 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to 45 Beaufort Court Admirals Way London E14 9XL on 24 June 2022 | |
14 Jun 2022 | TM02 | Termination of appointment of Best4Business Limited as a secretary on 14 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL England to 320 City Road London EC1V 2NZ on 9 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Ms Sekinat Folashade Salami on 9 June 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
01 Nov 2018 | PSC04 | Change of details for Ms Sekinat Sade Salami as a person with significant control on 1 November 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
10 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL England to 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 |