Advanced company searchLink opens in new window

FRUITOPIA LTD

Company number 12268003

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2021 TM01 Termination of appointment of Ibrahim Hassan Hussain as a director on 1 November 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 PSC01 Notification of Abdikani Osman Husien as a person with significant control on 28 June 2021
28 Jun 2021 PSC07 Cessation of Ibrahim Hassan Hussain as a person with significant control on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 4 Whitworth Street Piccadilly Manchester M1 3BP England to 21 Upper Dengie Walk London N1 8TE on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Abdikani Osman Husien as a director on 28 June 2021
04 Sep 2020 AD01 Registered office address changed from 20 Swan Street Manchester M4 5JW England to 4 Whitworth Street Piccadilly Manchester M1 3BP on 4 September 2020
25 Aug 2020 PSC01 Notification of Ibrahim Hassan Hussain as a person with significant control on 17 October 2019
25 Aug 2020 TM01 Termination of appointment of Aliya Suleiman as a director on 15 June 2020
24 Aug 2020 AP01 Appointment of Mr Ibrahim Hassan Hussain as a director on 17 October 2019
24 Aug 2020 PSC07 Cessation of Aliya Suleiman as a person with significant control on 15 June 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 1
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
23 Jun 2020 PSC01 Notification of Aliya Suleiman as a person with significant control on 15 June 2020
23 Jun 2020 AP01 Appointment of Miss Aliya Suleiman as a director on 15 June 2020
23 Jun 2020 TM01 Termination of appointment of Mark Swaine as a director on 15 June 2020
17 Jun 2020 PSC07 Cessation of Yusuf Mohamed Giama as a person with significant control on 15 June 2020
17 Jun 2020 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor, Fruitopia Ltd London EC2A 4NE England to 20 Swan Street Manchester M4 5JW on 17 June 2020
15 Jun 2020 TM01 Termination of appointment of Yusuf Mohamed Giama as a director on 15 June 2020
15 Jun 2020 AP01 Appointment of Mr Mark Swaine as a director on 15 June 2020
08 Jun 2020 AD01 Registered office address changed from 57 Enterprise Centre Granby Street Liverpool L8 2TU England to 86-90 Paul Street 3rd Floor, Fruitopia Ltd London EC2A 4NE on 8 June 2020
17 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-17
  • GBP 1