FRESH SIDE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | 11/11/13 STATEMENT OF CAPITAL GBP 95 |
15/01/1415 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/126 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY SANDERS / 01/12/2011 |
06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CALLAGHAN / 01/12/2011 |
06/01/126 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR CALLAGHAN / 01/12/2011 |
22/09/1122 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
17/01/1117 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
15/12/1015 December 2010 | DIRECTOR APPOINTED MR TREVOR CALLAGHAN |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/1015 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 25F N17 STUDIOS 784-788 HIGH ROAD LONDON N17 0DA |
24/02/0924 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/12/0818 December 2008 | 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