Advanced company searchLink opens in new window

FRESH MARK LIMITED

Company number 06791957

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2014 DS01 Application to strike the company off the register
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
16 Apr 2012 AD02 Register inspection address has been changed from 1B Sherrin Road New Spitalsfield Market London E10 5SG United Kingdom
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
04 Apr 2011 AD01 Registered office address changed from Millennium Business Centre Humber Road London NW2 6DW on 4 April 2011
31 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
21 Apr 2010 AD02 Register inspection address has been changed
21 Apr 2010 CH03 Secretary's details changed for Ahmed Amdouni on 2 October 2009
21 Apr 2010 CH01 Director's details changed for Rafika Amdouni on 2 October 2009
08 Apr 2010 AP01 Appointment of Gamal Zaki Bebawe as a director
04 Mar 2010 TM01 Termination of appointment of Rafika Amdouni as a director
07 Feb 2009 287 Registered office changed on 07/02/2009 from millennium business centre humber trading estate humber road london NW2 6DW
07 Feb 2009 288a Director appointed rafika amdouni
07 Feb 2009 288a Secretary appointed ahmed amdouni