Advanced company searchLink opens in new window

FREE LEMONS FOR LIFE LTD

Company number 07522109

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2017 DS01 Application to strike the company off the register
27 May 2017 TM02 Termination of appointment of Keith Maurice Johnson as a secretary on 27 May 2017
27 May 2017 AD01 Registered office address changed from Fairfields Ox Drove Rise Picket Piece Andover Hampshire SP11 6NG to 8 Laidlaw Gardens Chandler's Ford Eastleigh SO53 1JA on 27 May 2017
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
06 May 2016 TM01 Termination of appointment of Paul Gary Hunter as a director on 18 April 2016
02 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 999
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 999
29 Jan 2015 AD01 Registered office address changed from Premier House 5 Onslow Close Basingstoke Hampshire RG24 8QL to Fairfields Ox Drove Rise Picket Piece Andover Hampshire SP11 6NG on 29 January 2015
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Jun 2014 TM01 Termination of appointment of Mark Hartin as a director
27 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 999
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
17 Oct 2012 AP03 Appointment of Mr Keith Maurice Johnson as a secretary
17 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)