- Company Overview for FRUITEATOX LIMITED (08937781)
- Filing history for FRUITEATOX LIMITED (08937781)
- People for FRUITEATOX LIMITED (08937781)
- More for FRUITEATOX LIMITED (08937781)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | AA | Micro company accounts made up to 5 September 2019 | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 5 September 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr David Brewis on 27 March 2019 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
28 Feb 2018 | PSC02 | Notification of Brewby Limited as a person with significant control on 15 February 2017 | |
11 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Aug 2017 | PSC07 | Cessation of Matthew Paul Richards as a person with significant control on 15 March 2017 | |
04 Aug 2017 | PSC01 | Notification of Sara Beatrice Holtby as a person with significant control on 15 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 | |
22 Mar 2017 | AD01 | Registered office address changed from Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL England to Regent's Court Princess Street Hull HU2 8BA on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr David Brewis as a director on 15 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Ms Sara Beatrice Holtby as a director on 15 March 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
19 Nov 2015 | AD01 | Registered office address changed from 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ to Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL on 19 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Karen Ann Brown as a director on 3 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 |