Advanced company searchLink opens in new window

FRESH BUILDING SERVICES LTD

Company number 11309896

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
18 Sep 2021 CH01 Director's details changed for Donald Campbell on 18 September 2021
12 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
12 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
05 Mar 2020 CH03 Secretary's details changed for Mr Andrej Lorenc on 3 March 2020
05 Mar 2020 CH01 Director's details changed for Mr Andrej Lorenc on 3 March 2020
04 Mar 2020 TM01 Termination of appointment of Andrej Lorenc as a director on 4 March 2020
04 Mar 2020 PSC07 Cessation of Andrej Lorenc as a person with significant control on 3 March 2020
04 Mar 2020 TM01 Termination of appointment of Alena Beresova as a director on 3 March 2020
04 Mar 2020 PSC01 Notification of Donald Campbell as a person with significant control on 3 March 2020
04 Mar 2020 AP01 Appointment of Donald Campbell as a director on 3 March 2020
04 Mar 2020 AP03 Appointment of Miss Alena Beresova as a secretary on 3 March 2020
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jul 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
19 Jun 2019 CH01 Director's details changed for Mr Andrej Lorenc on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Miss Alena Beresova on 19 June 2019
19 Jun 2019 CH03 Secretary's details changed for Mr Andrej Lorenc on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 65 Normanshire Drive London E4 9HE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 June 2019
03 May 2019 PSC04 Change of details for Mr Andrej Lorenc as a person with significant control on 3 May 2019