FRESH PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/01/245 January 2024 | Return of final meeting in a creditors' voluntary winding up |
30/06/2330 June 2023 | Liquidators' statement of receipts and payments to 2023-05-18 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM CORSIE SMITH / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ANN SMITH / 17/12/2019 |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEANNA MURIEL BREYTENBACH / 17/12/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM CORSIE SMITH / 17/12/2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | DIRECTOR APPOINTED MRS CHERYL ANN SMITH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 09/01/2016 |
14/03/1614 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEANNA MURIEL BREYTENBACH / 09/01/2016 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 09/01/2016 |
08/01/168 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 05/01/2010 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
17/12/0917 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | NEW SECRETARY APPOINTED |
21/12/0721 December 2007 | SECRETARY RESIGNED |
21/12/0721 December 2007 | NEW DIRECTOR APPOINTED |
21/12/0721 December 2007 | DIRECTOR RESIGNED |
14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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