FRESH START CONSULTING LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLUM

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY KAUSHIK PATEL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073393570001

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM CARPENTER COURT MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WALLACE FELL / 01/04/2012

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WALLACE FELL / 02/01/2012

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DAVID ANDREW CULLUM

View Document

25/10/1125 October 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

28/09/1128 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WALLACE FELL / 16/02/2011

View Document

09/08/109 August 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