FRESH FRUIT DISTRIBUTION LIMITED

Company Documents

DateDescription
16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Return of final meeting in a members' voluntary winding up

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

06/04/226 April 2022 Resolutions

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DISS40 (DISS40(SOAD))

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CESSATION OF MICHAEL PHILIP WHALLEY AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ISOBEL JUNE WHALLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHALLEY

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS HEATHER ISOBEL JUNE WHALLEY

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP WHALLEY / 30/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP WHALLEY / 30/09/2011

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL UNITED KINGDOM

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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