FRESHNAME NO.318 LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 STRUCK OFF AND DISSOLVED

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFEWARD LIMITED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE ABRAHAM ZOLTY

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ABRAHAM ZOLTY / 17/06/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIE MAMANE / 17/06/2015

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ABRAHAM ZOLTY / 17/06/2015

View Document

21/07/1621 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ABRAHAM ZOLTY / 16/06/2010

View Document

06/08/106 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY APPOINTED ELIE MAMANE

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY NORMA NUZZO

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMA NUZZO / 01/01/2008

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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