- Company Overview for FRESHSENSE(UK) LIMITED (09674855)
- Filing history for FRESHSENSE(UK) LIMITED (09674855)
- People for FRESHSENSE(UK) LIMITED (09674855)
- More for FRESHSENSE(UK) LIMITED (09674855)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2018 | TM01 | Termination of appointment of Adedotun Adekunle Adefehinti as a director on 8 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jun 2018 | AP01 | Appointment of Mr Adedotun Adekunle Adefehinti as a director on 26 June 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from 22 Gloucester Street London SW1V 2DN to Apartment 35 11 Harbet Road London W2 1AJ on 15 December 2017 | |
05 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | AD01 | Registered office address changed from 35 11 Harbet Road Merchant Square London W2 1AJ England to 22 Gloucester Street London SW1V 2DN on 21 November 2017 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
26 Jul 2016 | AP03 | Appointment of Mrs Miriam Gurumani as a secretary on 26 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Zvikomborero Gurumani as a secretary on 26 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Nathaniel Gurumani as a director on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Chiratidzo Gurumani as a director on 26 July 2016 | |
29 Jul 2015 | TM01 | Termination of appointment of Zvikomborero Gurumani as a director on 29 July 2015 |