- Company Overview for FRESH OUTSOURCING LIMITED (06856029)
- Filing history for FRESH OUTSOURCING LIMITED (06856029)
- People for FRESH OUTSOURCING LIMITED (06856029)
- More for FRESH OUTSOURCING LIMITED (06856029)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2011 | AP03 | Appointment of Harald Hadlich as a secretary on 1 December 2011 | |
19 Dec 2011 | AP01 | Appointment of Harald Hadlich as a director on 1 December 2011 | |
19 Dec 2011 | TM02 | Termination of appointment of Douglas Andrew Albury as a secretary on 1 December 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Douglas Andrew Albury as a director on 1 December 2011 | |
30 Aug 2011 | TM01 | Termination of appointment of Dean Howell as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Joseph Fusco as a director | |
30 Aug 2011 | TM02 | Termination of appointment of Joseph Fusco as a secretary | |
30 Aug 2011 | AP03 | Appointment of Mr Douglas Andrew Albury as a secretary | |
30 Aug 2011 | AP01 | Appointment of Mr Douglas Andrew Albury as a director | |
30 Aug 2011 | AD01 | Registered office address changed from 1st Floor Offices 1 York Street Swansea SA1 3LZ Uk on 30 August 2011 | |
27 Apr 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
08 Dec 2010 | TM01 | Termination of appointment of Robert Collins as a director | |
08 Dec 2010 | TM01 | Termination of appointment of Kirk Mills as a director | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2010 | CONNOT | Change of name notice | |
29 Jun 2009 | 288a | Secretary appointed joseph henry guiio fusco | |
29 Jun 2009 | 288c | Director's Change of Particulars / dean howell / 26/06/2009 / HouseName/Number was: , now: 48; Street was: 16 talliesin place, now: oak way; Area was: loughour, now: ; Post Town was: swansea, now: parc penllergaer; Region was: west glamorgan, now: swansea; Post Code was: SA4 6GJ, now: SA4 9WW | |
27 Apr 2009 | 288a | Director appointed kirk andrew mills | |
27 Apr 2009 | 288a | Director appointed robert michael collins | |
27 Apr 2009 | 88(2) | Ad 07/04/09-07/04/09 gbp si 6@1=6 gbp ic 2/8 |