- Company Overview for LES FRUIT DU SOLEIL LTD (06253819)
- Filing history for LES FRUIT DU SOLEIL LTD (06253819)
- People for LES FRUIT DU SOLEIL LTD (06253819)
- More for LES FRUIT DU SOLEIL LTD (06253819)
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) |
---|---|---|---|
12 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 06253819 - Companies House Default Address, Cardiff, CF14 8LH on 12 June 2024 | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Mr Jean Michael Dard on 24 September 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 28 June 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | PSC01 | Notification of Jean Michel Dard as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Thornbury House, 16 Woodlands Gerrards Cross Bucks SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 6 November 2014 |