FRUITS OF LABOUR LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Termination of appointment of Mihaela Florentina Chitu as a director on 2024-04-26

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVEXT FROM 31/10/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIHAELA FLORENTINA CHITU / 22/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODROW-HILL / 22/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 SAIL ADDRESS CHANGED FROM: 11 PENFOLDS PLACE ARUNDEL WEST SUSSEX BN18 9SA ENGLAND

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS MIHAELA FLORENTINA CHITU

View Document

18/12/1318 December 2013 SAIL ADDRESS CREATED

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODROW-HILL / 30/11/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODROW-HILL / 30/11/2013

View Document

18/12/1318 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/06/1325 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM FLINT COTTAGE 10 ARUN STREET ARUNDEL WEST SUSSEX BN18 9DL UNITED KINGDOM

View Document

12/11/1212 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FLAT 4 ST. DAVID'S LODGE 39 WINCHESTER ROAD WORTHING WEST SUSSEX BN11 4DH UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 DIRECTOR APPOINTED MR PAUL WOODROW-HILL

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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