FRESH BASIL LIMITED

Company Documents

DateDescription
23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/228 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Statement of affairs

View Document

05/04/225 April 2022 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to 126 New Walk Leicester LE1 7JA on 2022-04-05

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELLEN TANSLEY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

08/07/168 July 2016 COMPANY NAME CHANGED ALHABACA FRESCA LIMITED CERTIFICATE ISSUED ON 08/07/16

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 3 DERBY ROAD LOWER KILBURN BELPER DERBYSHIRE DE56 0NG ENGLAND

View Document

27/05/1627 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096555670002

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096555670001

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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