A FRESH START LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
11/08/2311 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
06/04/236 April 2023 | Order of court to wind up |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Confirmation statement made on 2021-09-17 with no updates |
11/11/2111 November 2021 | Registered office address changed from The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 2021-11-11 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070343970003 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070343970002 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/10/151 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RIA KELLY |
28/01/1428 January 2014 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/11/1222 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O; THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/10/1121 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/10/1027 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RIA PETRA KELLY / 01/09/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMADAN BESSIM / 01/01/2010 |
08/06/108 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/06/104 June 2010 | DIRECTOR APPOINTED RIA PETRA KELLY |
28/10/0928 October 2009 | DIRECTOR APPOINTED RAMADAN BESSIM |
30/09/0930 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/09/0930 September 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A FRESH START LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company