FRESH BASIL LIMITED
Company Documents
Date | Description |
---|---|
23/08/2323 August 2023 | Final Gazette dissolved following liquidation |
23/08/2323 August 2023 | Final Gazette dissolved following liquidation |
23/05/2323 May 2023 | Return of final meeting in a creditors' voluntary winding up |
08/04/228 April 2022 | Notice to Registrar of Companies of Notice of disclaimer |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Appointment of a voluntary liquidator |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Statement of affairs |
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 |
31/12/2131 December 2021 | Micro company accounts made up to 2020-09-30 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-24 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELLEN TANSLEY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | CURREXT FROM 30/06/2016 TO 30/09/2016 |
08/07/168 July 2016 | COMPANY NAME CHANGED ALHABACA FRESCA LIMITED CERTIFICATE ISSUED ON 08/07/16 |
07/07/167 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 3 DERBY ROAD LOWER KILBURN BELPER DERBYSHIRE DE56 0NG ENGLAND |
27/05/1627 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096555670002 |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096555670001 |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRESH BASIL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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