Advanced company searchLink opens in new window

FRESHEN-UP LIMITED

Company number 02655657

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)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 L64.07 Completion of winding up
25 Feb 2014 COCOMP Order of court to wind up
07 Feb 2014 3.6 Receiver's abstract of receipts and payments to 3 February 2014
07 Feb 2014 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2013 RM01 Appointment of receiver or manager
31 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 73,675
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 3,675
18 Feb 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
08 Feb 2011 TM02 Termination of appointment of Ursula Davidson as a secretary
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Apr 2010 AP03 Appointment of Corrinne Ann Dale as a secretary
16 Feb 2010 TM01 Termination of appointment of Ursula Davidson as a director
04 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Sep 2009 287 Registered office changed on 21/09/2009 from langley house park road east finchley london N2 8EX
04 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Aug 2009 288b Appointment terminated director nutan shah
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Apr 2009 288c Director's change of particulars / dave bharat / 30/01/2009