Advanced company searchLink opens in new window

FRUITION PARTNERS UK LIMITED

Company number 03261946

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
05 Jan 2023 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 5 January 2023
05 Jan 2023 LIQ01 Declaration of solvency
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-22
20 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
22 Aug 2022 TM01 Termination of appointment of Steven James Turpie as a director on 15 July 2022
26 Apr 2022 RP04AP01 Second filing for the appointment of Hugo Martin Eales as a director
28 Jan 2022 TM01 Termination of appointment of Christopher Neal Halbard as a director on 21 January 2022
28 Jan 2022 AP01 Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24.04.2022.
24 Dec 2021 AA Full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
25 Jan 2021 PSC02 Notification of Dxc Uk International Operations Limited as a person with significant control on 21 January 2021
25 Jan 2021 PSC07 Cessation of Fruition Partners Uk Holdco Limited as a person with significant control on 21 January 2021
05 Jan 2021 AA Full accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
20 Jul 2020 SH20 Statement by Directors
20 Jul 2020 SH19 Statement of capital on 20 July 2020
  • GBP 1
20 Jul 2020 CAP-SS Solvency Statement dated 03/07/20
20 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 03/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020