Advanced company searchLink opens in new window

FRUITEX INTERNATIONAL LONDON LIMITED

Company number 04216189

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
16 Nov 2015 AD01 Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU to C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW on 16 November 2015
08 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2015 AA Total exemption full accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
24 Apr 2014 AA Total exemption full accounts made up to 31 May 2013
25 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
22 May 2013 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 22 May 2013
15 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2013 AR01 Annual return made up to 12 August 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Muhammad Babangida on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Susan Scott on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Aminu Babangida on 2 January 2013
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
24 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
03 Aug 2010 CH01 Director's details changed for Susan Scott on 1 July 2010