- Company Overview for FRESHNAME 500 LIMITED (11533232)
- Filing history for FRESHNAME 500 LIMITED (11533232)
- People for FRESHNAME 500 LIMITED (11533232)
- Insolvency for FRESHNAME 500 LIMITED (11533232)
- More for FRESHNAME 500 LIMITED (11533232)
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
|
|
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
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|