Advanced company searchLink opens in new window

FRESHNAME 500 LIMITED

Company number 11533232

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)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2022 AD01 Registered office address changed from 11 Bannard Road Maidenhead SL6 4NG United Kingdom to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 28 February 2022
28 Feb 2022 600 Appointment of a voluntary liquidator
28 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
28 Feb 2022 LIQ01 Declaration of solvency
10 Feb 2022 CH01 Director's details changed for Mr Adrian Paul Bray on 10 February 2022
19 Jan 2022 AA Micro company accounts made up to 31 August 2021
05 Jan 2022 AD01 Registered office address changed from C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to 11 Bannard Road Maidenhead SL6 4NG on 5 January 2022
01 Dec 2021 AD01 Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Christopher Jan Krol on 1 December 2021
04 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
20 Aug 2020 CH01 Director's details changed for Mr Adrian Paul Bray on 19 August 2020
20 Jan 2020 AP01 Appointment of Mrs Elizabeth Ann Smith as a director on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of John Montague Smith as a director on 20 January 2020
11 Dec 2019 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Mar 2019 PSC08 Notification of a person with significant control statement
22 Mar 2019 PSC07 Cessation of Maidenhead Industrial Estates Limited as a person with significant control on 22 March 2019
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 9,232.4
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 4,616.2
23 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-23
  • GBP .01