- Company Overview for FRUITION INVESTMENTS LIMITED (06300233)
- Filing history for FRUITION INVESTMENTS LIMITED (06300233)
- People for FRUITION INVESTMENTS LIMITED (06300233)
- Charges for FRUITION INVESTMENTS LIMITED (06300233)
- More for FRUITION INVESTMENTS LIMITED (06300233)
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 |