Advanced company searchLink opens in new window

FRESH LIVING INTERIORS LIMITED

Company number 09127574

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
28 Oct 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
18 May 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 PSC01 Notification of Andrew Chambers as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Lucia Elisabeth Chambers as a person with significant control on 6 April 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Jul 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Mulberry Cottage Rock Lane Bath Somerset BA2 5JP on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 11 July 2014
14 Jul 2015 AP01 Appointment of Mr Andrew Chambers as a director on 22 June 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 June 2015
  • GBP 2
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-11
  • GBP 1