- Company Overview for FRESH2O AWARENESS LTD (07948886)
- Filing history for FRESH2O AWARENESS LTD (07948886)
- People for FRESH2O AWARENESS LTD (07948886)
- More for FRESH2O AWARENESS LTD (07948886)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | PSC04 | Change of details for Miss Candice Farmer as a person with significant control on 10 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Miss Candice Louise Farmer on 10 April 2018 | |
16 Apr 2018 | PSC04 | Change of details for Miss Candice Farmer as a person with significant control on 10 April 2018 | |
12 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
15 Oct 2015 | AAMD | Amended total exemption full accounts made up to 30 November 2013 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD01 | Registered office address changed from Lynx House School Lane Hadlow Down Uckfield East Sussex TN22 4JE England to Lynx Barn School Lane Hadlow Down Uckfield East Sussex TN22 4JE on 12 March 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 May 2014 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 28 May 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
04 Feb 2014 | AP01 | Appointment of Ms Candice Louise Farmer as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Candice Farmer as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Jas Singh as a director | |
29 Nov 2013 | AD01 | Registered office address changed from Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW United Kingdom on 29 November 2013 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Lynx Barn School Lane Hadlow Down Uckfield East Sussex TN22 4JE United Kingdom on 27 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders |