- Company Overview for FRESH PROPERTIES LIMITED (07258031)
- Filing history for FRESH PROPERTIES LIMITED (07258031)
- People for FRESH PROPERTIES LIMITED (07258031)
- More for FRESH PROPERTIES LIMITED (07258031)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AP01 | Appointment of Miss Nazli Nawaz as a director on 1 June 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY to 20 Kings Close Manchester M18 8TB on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Mukundrai Vasant as a director on 1 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
09 Mar 2012 | AD01 | Registered office address changed from 14 Langham Road Bowdon Altrincham Cheshire WA14 2HY on 9 March 2012 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
23 Aug 2011 | AD01 | Registered office address changed from 180a Ashley Road Hale Altrincham Cheshire WA15 9SF England on 23 August 2011 | |
11 Nov 2010 | TM01 | Termination of appointment of Hamida Raazee as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Mukundrai Vasant as a director | |
08 Nov 2010 | AD01 | Registered office address changed from 671 Wilmslow Road Didsbury Manchester M20 6RA United Kingdom on 8 November 2010 | |
29 Oct 2010 | CERTNM |
Company name changed beelys ( didsbury ) LTD\certificate issued on 29/10/10
|
|
26 Jul 2010 | AP01 | Appointment of Mrs Hamida Bano Raazee as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Akay Ahmet as a director | |
18 May 2010 | NEWINC |
Incorporation
|