Advanced company searchLink opens in new window

FRESH BEVERAGES LIMITED

Company number 06759163

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)
09 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2013 AD01 Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013
07 Jan 2013 AD01 Registered office address changed from Unit 4B Printing House Yard London E2 7PR United Kingdom on 7 January 2013
07 Jan 2013 4.20 Statement of affairs with form 4.19
07 Jan 2013 600 Appointment of a voluntary liquidator
07 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-21
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Feb 2012 AA Total exemption small company accounts made up to 30 November 2010
29 Feb 2012 AA Total exemption small company accounts made up to 30 November 2009
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
26 Aug 2010 TM01 Termination of appointment of John Richardson as a director
15 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Joseph David Richardson on 15 December 2009
02 Dec 2008 288a Director appointed mr john paul richardson
26 Nov 2008 NEWINC Incorporation