- Company Overview for FFRESH LIMITED (06354202)
- Filing history for FFRESH LIMITED (06354202)
- People for FFRESH LIMITED (06354202)
- More for FFRESH LIMITED (06354202)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2020 | PSC01 | Notification of Jody Tozer as a person with significant control on 1 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
08 Sep 2020 | PSC07 | Cessation of Stephen John Thomas as a person with significant control on 7 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Paul Willam Smith as a person with significant control on 7 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Laurence James Barry Hall as a person with significant control on 7 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Stephen John Thomas as a director on 7 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Paul William Smith as a director on 7 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Laurence James Barry Hall as a director on 7 September 2020 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
06 Sep 2017 | PSC07 | Cessation of Faye Louise Joan Hannah as a person with significant control on 26 August 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 2a Penllyn Road Penllyn Road Cardiff CF5 1NW Wales to C/O the Festivals Company, Ty Cefn Rectory Road Cardiff CF5 1QL on 6 September 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Faye Louise Joan Hannah as a director on 1 August 2017 | |
11 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
11 Jun 2017 | AD01 | Registered office address changed from C/O Bulldozer Films Ltd Meanwhile House Office F12, Williams Way, (Off Curran Embankment) Cardiff CF10 5DY Wales to 2a Penllyn Road Penllyn Road Cardiff CF5 1NW on 11 June 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from C/O the Festivals Company Ty Cefn Rectory Road Cardiff CF5 1QL to C/O Bulldozer Films Ltd Meanwhile House Office F12, Williams Way, (Off Curran Embankment) Cardiff CF10 5DY on 28 November 2016 | |
28 Nov 2016 | AP03 | Appointment of Miss Jody Clare Tozer as a secretary on 28 November 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Stephen John Thomas as a director on 26 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates |