- Company Overview for FRUIT BUDS LIMITED (06454497)
- Filing history for FRUIT BUDS LIMITED (06454497)
- People for FRUIT BUDS LIMITED (06454497)
- More for FRUIT BUDS LIMITED (06454497)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2010 | AR01 |
Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2010-05-12
|
|
12 May 2010 | TM01 | Termination of appointment of John Heseltine as a director | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mr John David Heseltine on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Martin John Hall on 15 December 2009 | |
02 Sep 2009 | 288b | Appointment Terminated Secretary nicholas jude | |
25 Mar 2009 | 288a | Secretary appointed mr nicholas frederick jude | |
25 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
17 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
17 Dec 2008 | 288c | Director's Change of Particulars / john heseltine / 17/12/2008 / HouseName/Number was: , now: 50; Street was: B11 lloyds wharf, now: alderville road; Area was: mill street, now: ; Post Code was: SE1 2BD, now: SW6 3RJ | |
02 Oct 2008 | 288b | Appointment Terminated Director and Secretary dhanaluxmi mahendran | |
19 Mar 2008 | 88(2) | Ad 10/03/08 gbp si 99@1=99 gbp ic 1/100 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: number 1 london road southampton hampshire SO15 2AE | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 225 | Accounting reference date shortened from 31/12/08 to 30/04/08 | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288a | New secretary appointed;new director appointed | |
31 Jan 2008 | MA | Memorandum and Articles of Association | |
25 Jan 2008 | CERTNM | Company name changed paris 046 LIMITED\certificate issued on 25/01/08 | |
17 Dec 2007 | NEWINC | Incorporation |