- Company Overview for FRESH APPEAL LIMITED (06941637)
- Filing history for FRESH APPEAL LIMITED (06941637)
- People for FRESH APPEAL LIMITED (06941637)
- More for FRESH APPEAL LIMITED (06941637)
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) |
---|---|---|---|
05 Sep 2017 | AP03 | Appointment of Mr Mark Richard Henson as a secretary on 1 September 2017 | |
05 Sep 2017 | TM01 |
Termination of appointment of Antony James Blatherwick as a director on 1 September 2017
|
|
05 Sep 2017 | TM02 |
Termination of appointment of Antony James Blatherwick as a secretary on 1 September 2017
|
|
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
01 Jun 2016 | AP01 | Appointment of Mr Martin John Taylor as a director on 24 May 2016 | |
01 Jun 2016 | AP03 | Appointment of Mr Antony James Blatherwick as a secretary on 24 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Christopher William Rimmer as a director on 24 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Christopher William Rimmer as a secretary on 24 May 2016 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr Antony James Blatherwick as a director on 20 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Christopher William Rimmer as a director on 20 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Michael John Rimmer as a director on 8 January 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | TM01 | Termination of appointment of Peter Durose as a director | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders |