Advanced company searchLink opens in new window

FRESHSITES LIMITED

Company number 07812509

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
26 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
04 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
20 Jun 2016 AA Micro company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
24 Jul 2015 AA Micro company accounts made up to 31 October 2014
07 Nov 2014 CERTNM Company name changed nwebdesign LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
03 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 Oct 2013 CH01 Director's details changed for Mr Neil Skoglund on 24 October 2013
24 Oct 2013 CH03 Secretary's details changed for Neil Skoglund on 24 October 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from 4 Hussar Court Aldershot Hampshire GU11 1YU England on 22 May 2012
17 Oct 2011 NEWINC Incorporation