Advanced company searchLink opens in new window

FFRESH LIMITED

Company number 06354202

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 PSC01 Notification of Jody Tozer as a person with significant control on 1 September 2020
08 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
08 Sep 2020 PSC07 Cessation of Stephen John Thomas as a person with significant control on 7 September 2020
08 Sep 2020 PSC07 Cessation of Paul Willam Smith as a person with significant control on 7 September 2020
08 Sep 2020 PSC07 Cessation of Laurence James Barry Hall as a person with significant control on 7 September 2020
08 Sep 2020 TM01 Termination of appointment of Stephen John Thomas as a director on 7 September 2020
08 Sep 2020 TM01 Termination of appointment of Paul William Smith as a director on 7 September 2020
08 Sep 2020 TM01 Termination of appointment of Laurence James Barry Hall as a director on 7 September 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
08 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
06 Sep 2017 PSC07 Cessation of Faye Louise Joan Hannah as a person with significant control on 26 August 2017
06 Sep 2017 AD01 Registered office address changed from 2a Penllyn Road Penllyn Road Cardiff CF5 1NW Wales to C/O the Festivals Company, Ty Cefn Rectory Road Cardiff CF5 1QL on 6 September 2017
01 Aug 2017 TM01 Termination of appointment of Faye Louise Joan Hannah as a director on 1 August 2017
11 Jun 2017 AA Micro company accounts made up to 31 August 2016
11 Jun 2017 AD01 Registered office address changed from C/O Bulldozer Films Ltd Meanwhile House Office F12, Williams Way, (Off Curran Embankment) Cardiff CF10 5DY Wales to 2a Penllyn Road Penllyn Road Cardiff CF5 1NW on 11 June 2017
28 Nov 2016 AD01 Registered office address changed from C/O the Festivals Company Ty Cefn Rectory Road Cardiff CF5 1QL to C/O Bulldozer Films Ltd Meanwhile House Office F12, Williams Way, (Off Curran Embankment) Cardiff CF10 5DY on 28 November 2016
28 Nov 2016 AP03 Appointment of Miss Jody Clare Tozer as a secretary on 28 November 2016
08 Sep 2016 AP01 Appointment of Mr Stephen John Thomas as a director on 26 August 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates