Advanced company searchLink opens in new window

FRESH LINE LIMITED

Company number 09961978

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)
06 Apr 2024 AD01 Registered office address changed from 42 Long Elms Abbots Langley WD5 0JR England to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 6 April 2024
23 Mar 2024 LIQ02 Statement of affairs
23 Mar 2024 600 Appointment of a voluntary liquidator
23 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-11
19 Feb 2024 AD01 Registered office address changed from 56 Weighton Road Harrow HA3 6HZ England to 42 Long Elms Abbots Langley WD5 0JR on 19 February 2024
03 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
24 Jan 2022 CH01 Director's details changed for Mr Khurram Shahzad on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mr Khurram Shahzad as a person with significant control on 24 January 2022
22 Jan 2022 AA Micro company accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
04 Mar 2021 CH01 Director's details changed for Mr Khurram Shahzad on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from Kemp House 152 - 160 City Road, London EC1V 2NX England to 56 Weighton Road Harrow HA3 6HZ on 4 March 2021
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
05 Mar 2020 PSC04 Change of details for Mr Khurram Shahzad as a person with significant control on 1 March 2020
05 Mar 2020 AD01 Registered office address changed from Kemp House 152 - 160 City Road, London City Road London EC1V 2NX England to Kemp House 152 - 160 City Road, London EC1V 2NX on 5 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Khurram Shahzad on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from 107a Greendale Drive Radcliffe Manchester M26 1UE England to Kemp House 152 - 160 City Road, London City Road London EC1V 2NX on 4 March 2020
25 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Aug 2019 AD01 Registered office address changed from 45 Bridge Road Wembley HA9 9AG England to 107a Greendale Drive Radcliffe Manchester M26 1UE on 23 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Khurram Shahzad on 10 August 2019
23 Aug 2019 PSC04 Change of details for Mr Khurram Shahzad as a person with significant control on 10 August 2019