- Company Overview for FRESHMEX (UK) LTD (08540300)
- Filing history for FRESHMEX (UK) LTD (08540300)
- People for FRESHMEX (UK) LTD (08540300)
- Charges for FRESHMEX (UK) LTD (08540300)
- Insolvency for FRESHMEX (UK) LTD (08540300)
- More for FRESHMEX (UK) LTD (08540300)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2015 | AD01 | Registered office address changed from 53-54 North Street Brighton East Sussex BN1 1RH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 September 2015 | |
08 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | MR01 | Registration of charge 085403000003, created on 25 February 2015 | |
19 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
31 Oct 2013 | AD01 | Registered office address changed from 25 Ross Road Dartford Kent DA1 3NH England on 31 October 2013 | |
22 Oct 2013 | AP01 | Appointment of Mr Hugo Robert Charles Wastnage as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Martin James Wylie as a director | |
16 Oct 2013 | MR01 | Registration of charge 085403000002 | |
15 Jul 2013 | MR01 | Registration of charge 085403000001 | |
22 May 2013 | NEWINC | Incorporation |