FRESH FRUIT DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
16/12/2316 December 2023 | Final Gazette dissolved following liquidation |
16/12/2316 December 2023 | Final Gazette dissolved following liquidation |
16/09/2316 September 2023 | Return of final meeting in a members' voluntary winding up |
23/05/2323 May 2023 | Liquidators' statement of receipts and payments to 2023-03-22 |
06/04/226 April 2022 | Resolutions |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Confirmation statement made on 2021-03-30 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | DISS40 (DISS40(SOAD)) |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
03/11/203 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CESSATION OF MICHAEL PHILIP WHALLEY AS A PSC |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ISOBEL JUNE WHALLEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHALLEY |
24/04/1724 April 2017 | DIRECTOR APPOINTED MRS HEATHER ISOBEL JUNE WHALLEY |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP WHALLEY / 30/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP WHALLEY / 30/09/2011 |
26/04/1226 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL UNITED KINGDOM |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRESH FRUIT DISTRIBUTION 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