FRESCO FOUNDRY PROPERTIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Change of details for Mr Nitin Singhal as a person with significant control on 2022-02-12

View Document

15/02/2315 February 2023 Director's details changed for Mr Nitin Singhal on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Nitin Singhal on 2022-02-12

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

15/02/2315 February 2023 Change of details for Mr Nitin Singhal as a person with significant control on 2022-02-12

View Document

12/12/2212 December 2022 Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to Flat 10 Ascot Court Grove End Road London NW8 9RY on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

02/11/212 November 2021 Registered office address changed from C/O Atkins & Partners, 4th Floor, Suite 2B Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED FRESCO PROPERTY SPV 01 LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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