FRESH & FRUITY LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-08-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/02/2323 February 2023 | Unaudited abridged accounts made up to 2022-08-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-02 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/04/2129 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/01/1925 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, SECRETARY DONNA HODDER |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR ROBERT MICHAEL JOHN VOSS |
07/10/157 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/07/1531 July 2015 | TERMINATE DIR APPOINTMENT |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HODDER |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/06/158 June 2015 | PREVSHO FROM 31/10/2014 TO 31/08/2014 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/08/1430 August 2014 | REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 14A CATTISTOCK ROAD, MAIDEN NEWTON, DORCHESTER DORSET DT2 0AG |
20/08/1420 August 2014 | DIRECTOR APPOINTED MS TRACY VOSS |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HODDER / 21/10/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14A CATTISTOCK ROAD MAIDEN NEWTON DORCHESTER DORSET DT2 0AG |
25/10/0725 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | LOCATION OF DEBENTURE REGISTER |
25/10/0725 October 2007 | LOCATION OF REGISTER OF MEMBERS |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: MOTIVO HOUSE, ALVINGTON YEOVIL SOMERSET BA20 2FG |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | LOCATION OF REGISTER OF MEMBERS |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG |
27/10/0627 October 2006 | LOCATION OF DEBENTURE REGISTER |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ST JOHNS HOUSE, CHURCH PATH YEOVIL SOMERSET BA20 1HE |
11/10/0511 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: SAINT JOHNS HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE |
11/10/0511 October 2005 | LOCATION OF DEBENTURE REGISTER |
11/10/0511 October 2005 | LOCATION OF REGISTER OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/12/049 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/01/0429 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0429 January 2004 | £ NC 10000/10010 04/11/03 |
07/11/037 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW |
23/10/0223 October 2002 | COMPANY NAME CHANGED FRESH AND FRUITY LIMITED CERTIFICATE ISSUED ON 23/10/02 |
09/10/029 October 2002 | SECRETARY RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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