FRESH VAULT LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 COMPANY NAME CHANGED AISA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

17/06/2017 June 2020 CESSATION OF ANIL KUMAR PUTHIYA VEETIL AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREEJITH GANGADHARA PANICKER

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 4 COLE COURT COVENTRY CV6 1PY ENGLAND

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR SURESH SIVASANKARAN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL PUTHIYA VEETIL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR AJIKUMAR AJIBHAVAN SIVARAJAN NAIR

View Document

09/06/209 June 2020 DISS REQUEST WITHDRAWN

View Document

14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/202 April 2020 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 15 SEEPLE HOUSE PERCY STREET COVENTRY CV1 3BY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SHERBOURNE HOUSE HUMBER AVENUE COVENTRY WARWICKSHIRE CV1 2AQ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED DR ANIL KUMAR PUTHIYA VEETIL

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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