Advanced company searchLink opens in new window

FRUCO FRESH LTD

Company number 10472118

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
08 Jan 2021 TM01 Termination of appointment of Hatim Aliasgar Raja as a director on 1 December 2020
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Jul 2020 AD01 Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to Unit P65 Western International Market Hayes Road Southall UB2 5XJ on 23 July 2020
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Mar 2019 CH01 Director's details changed for Mr Hatim Aliasgar Raja on 10 March 2019
11 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 AD01 Registered office address changed from Suite 3, Second Floor 760 Eastern Avenue Ilford IG2 7HU England to C/O Incorporate Online Ltd Suite 3 Second Floor 760 Eastern Avenue Newbury Park IG2 7HU on 3 January 2018
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
21 Nov 2017 AD01 Registered office address changed from Suite 2 4 Town Quay Wharf Abbey Road London IG11 7BZ England to Suite 3, Second Floor 760 Eastern Avenue Ilford IG2 7HU on 21 November 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 100