Advanced company searchLink opens in new window

FRUITION INVESTMENTS LIMITED

Company number 06300233

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2020 DS01 Application to strike the company off the register
11 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CH01 Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018
01 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
01 Jun 2018 TM02 Termination of appointment of Andrew Joseph Shamash as a secretary on 31 May 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC02 Notification of Freshlead Ltd as a person with significant control on 5 July 2016
05 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 5 July 2017
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
11 May 2017 AP03 Appointment of Mr Andrew Joseph Shamash as a secretary on 1 January 2017
11 May 2017 TM01 Termination of appointment of Neil Morjaria as a director on 1 January 2017
11 May 2017 TM01 Termination of appointment of Monica Khiroya as a director on 1 January 2017
11 May 2017 TM01 Termination of appointment of Monica Khiroya as a director on 1 January 2017
11 May 2017 TM01 Termination of appointment of Neil Fanning as a director on 1 January 2017
11 May 2017 TM02 Termination of appointment of Neil Morjaria as a secretary on 1 January 2017
11 May 2017 TM01 Termination of appointment of Neil Fanning as a director on 1 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016
22 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates