Advanced company searchLink opens in new window

LAFRESHCO LONDON LTD

Company number 11230160

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)
02 May 2024 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
09 Jan 2022 AD01 Registered office address changed from 4 Eskdale Road Uxbridge Middlesex UB8 2RT to 3 Chandlers House, Hampton Mews 191 - 195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 9 January 2022
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
08 Jan 2022 LIQ02 Statement of affairs
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
10 Mar 2021 PSC01 Notification of Ashok Kumar Sharma as a person with significant control on 21 October 2020
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Dec 2020 AP01 Appointment of Mr Ashok Sharma as a director on 21 October 2020
22 Dec 2020 PSC07 Cessation of Vishal Sharma as a person with significant control on 21 October 2020
22 Dec 2020 TM01 Termination of appointment of Vishal Sharma as a director on 21 October 2020
22 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
04 Apr 2019 PSC01 Notification of Vishal Sharma as a person with significant control on 4 April 2019
30 Mar 2019 PSC07 Cessation of Ashok Sharma as a person with significant control on 25 March 2019
30 Mar 2019 TM01 Termination of appointment of Ashok Sharma as a director on 25 March 2019
30 Mar 2019 AP01 Appointment of Mr Vishal Sharma as a director on 25 March 2019
14 Mar 2019 AD01 Registered office address changed from 3 Midas Industrial Estate Longbridge Way Cowley Uxbridge UB8 2YT United Kingdom to 4 Eskdale Road Uxbridge Middlesex UB8 2RT on 14 March 2019
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-28
  • GBP 1