Advanced company searchLink opens in new window

ALLFRUIT INTERNATIONAL LIMITED

Company number 02059643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 11 September 2023
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 11 September 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 September 2021
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 11 September 2020
21 Dec 2019 MR04 Satisfaction of charge 3 in full
21 Dec 2019 MR04 Satisfaction of charge 4 in full
30 Sep 2019 AD01 Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 30 September 2019
27 Sep 2019 LIQ02 Statement of affairs
27 Sep 2019 600 Appointment of a voluntary liquidator
27 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-12
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
10 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 150,000
26 Jul 2018 TM01 Termination of appointment of Robert James Curwood as a director on 24 July 2018
05 Jul 2018 PSC04 Change of details for Luis Miguel Fernandez as a person with significant control on 22 June 2018
05 Jul 2018 PSC07 Cessation of Robert James Curwood as a person with significant control on 22 June 2018
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
14 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
05 Sep 2017 PSC04 Change of details for Robert James Curwood as a person with significant control on 4 September 2017
05 Sep 2017 CH01 Director's details changed for Robert James Curwood on 4 September 2017
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Oct 2016 CH01 Director's details changed for Robert James Curwood on 5 October 2016
05 Oct 2016 AD01 Registered office address changed from 60-62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 October 2016