- Company Overview for FRESH LINE LIMITED (09961978)
- Filing history for FRESH LINE LIMITED (09961978)
- People for FRESH LINE LIMITED (09961978)
- Insolvency for FRESH LINE LIMITED (09961978)
- More for FRESH LINE LIMITED (09961978)
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
|
|
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 |