- Company Overview for FRUVETTA HOLDING LIMITED (07026464)
- Filing history for FRUVETTA HOLDING LIMITED (07026464)
- People for FRUVETTA HOLDING LIMITED (07026464)
- More for FRUVETTA HOLDING LIMITED (07026464)
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) |
---|---|---|---|
20 Nov 2019 | MISC | Confirmation of transfer of assets and liabilities | |
20 Nov 2019 | MISC | Notification from overseas registry of completion of cross-border merger | |
06 Sep 2019 | MISC | Form CB01 - notice of a cross border merger | |
05 Sep 2019 | MISC | Form CB01 - notice of a cross border merger | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | PSC01 | Notification of Ivana Kralova as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Stepanka Bahbouhova as a person with significant control on 5 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
26 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
10 Oct 2017 | PSC04 | Change of details for Mr David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 October 2017 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Aug 2017 | AP01 | Appointment of Mr David Stewart Brown as a director on 10 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of David Stewart Brown as a director on 9 August 2017 | |
07 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |