Advanced company searchLink opens in new window

FRUIT BUDS LIMITED

Company number 06454497

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)
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
  • GBP 100
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