- Company Overview for FRESH CAPITAL FINANCIAL LIMITED (12006525)
- Filing history for FRESH CAPITAL FINANCIAL LIMITED (12006525)
- People for FRESH CAPITAL FINANCIAL LIMITED (12006525)
- More for FRESH CAPITAL FINANCIAL LIMITED (12006525)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2020 | TM01 | Termination of appointment of Neil Jones as a director on 1 September 2019 | |
16 Jul 2020 | AP01 | Appointment of Mr Julian Matthew Dyer as a director on 1 September 2019 | |
16 Jul 2020 | AD01 | Registered office address changed from Office 1 the Glasshouse Charles Street Redditch Worcestershire B97 5AA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 16 July 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Stuart Antony Ingram as a director on 28 January 2020 | |
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
22 May 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Office 1 the Glasshouse Charles Street Redditch Worcestershire B97 5AA on 22 May 2019 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|