FRUITS247.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 New | Confirmation statement made on 2025-04-04 with no updates |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
07/02/237 February 2023 | Second filing of Confirmation Statement dated 2022-04-07 |
01/02/231 February 2023 | Notification of Walker&Williams Limited as a person with significant control on 2021-09-01 |
01/02/231 February 2023 | Change of details for Walker&Williams Limited as a person with significant control on 2021-09-17 |
01/02/231 February 2023 | Cessation of Maxwell John Williams as a person with significant control on 2021-09-01 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-08-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-04 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WILLIAMS / 16/04/2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WILLIAMS / 16/04/2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/10/1521 October 2015 | COMPANY NAME CHANGED 247 FRUIT.COM LIMITED CERTIFICATE ISSUED ON 21/10/15 |
16/09/1516 September 2015 | COMPANY NAME CHANGED REEL FUN LTD CERTIFICATE ISSUED ON 16/09/15 |
14/09/1514 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/12/146 December 2014 | DISS40 (DISS40(SOAD)) |
04/12/144 December 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
04/12/144 December 2014 | DIRECTOR APPOINTED MR MAXWELL JOHN WILLIAMS |
03/12/143 December 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT B ASHLEIGH MEWS OFF WOODLAND GROVE BLACKPOOL FY3 9HD |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES SWIFT |
09/09/149 September 2014 | FIRST GAZETTE |
17/10/1317 October 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
30/04/1330 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 14 MILL STREET BRADFORD YORKSHIRE BD1 4AB ENGLAND |
09/11/129 November 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA BRUMMELL |
14/09/1214 September 2012 | DIRECTOR APPOINTED MR PAUL STEVENS |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/08/1222 August 2012 | SECRETARY APPOINTED MS NICOLA JANE BRUMMELL |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE DOLPHIN INN MARSH LANE LONGTON PRESTON PR4 5JY ENGLAND |
19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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