FRESH PRODUCE CONNECTION LIMITED

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Notice of move from Administration to Dissolution

View Document

10/05/2210 May 2022 Administrator's progress report

View Document

04/11/214 November 2021 Administrator's progress report

View Document

15/10/2115 October 2021 Notice of extension of period of Administration

View Document

29/09/2129 September 2021 Satisfaction of charge 115085210001 in full

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACK SIMS

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 CESSATION OF CLARE ANNE SEPHTON AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF PHILLIP TREVOR SEPHTON AS A PSC

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVIVAL VENTURES LIMITED

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115085210002

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JEREMY ANDREW CROSS

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115085210001

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JACK ARTHUR SIMS

View Document

09/08/189 August 2018 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