- Company Overview for FRESH 4 LIFE WELLBEING LTD (09433689)
- Filing history for FRESH 4 LIFE WELLBEING LTD (09433689)
- People for FRESH 4 LIFE WELLBEING LTD (09433689)
- More for FRESH 4 LIFE WELLBEING LTD (09433689)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
30 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
07 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 August 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
11 Oct 2021 | CERTNM |
Company name changed phoenix consultancy LIMITED\certificate issued on 11/10/21
|
|
24 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Miss Michelle Christine Parker on 13 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Miss Michelle Christine Parker as a person with significant control on 13 October 2020 | |
23 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
07 Nov 2018 | CH01 | Director's details changed for Miss Michelle Christine Parker on 1 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Miss Michelle Christine Parker as a person with significant control on 1 November 2018 | |
14 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
23 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 1 King Street Salford Manchester M3 7BN United Kingdom to 317 Old Wakefield Road Huddersfield HD5 8AA on 6 February 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Miss Michelle Christine Parker on 12 August 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|