Advanced company searchLink opens in new window

FRUITION CREATIVE SERVICES LTD

Company number 07169063

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)
26 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Feb 2024 LIQ02 Statement of affairs
18 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jan 2024 600 Appointment of a voluntary liquidator
15 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-08
15 Jan 2024 AD01 Registered office address changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to One Courtenay Park Newton Abbot Devon TQ12 2HD on 15 January 2024
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 13 January 2023
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
30 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Nov 2020 AD01 Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PF to 7a Dartmouth Road Paignton Devon TQ4 5AA on 10 November 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
26 Feb 2020 CH01 Director's details changed for Mr Mark Green on 6 January 2020
26 Feb 2020 PSC04 Change of details for Mr Mark Green as a person with significant control on 6 January 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
07 Mar 2018 CH01 Director's details changed for Mr Mark Green on 7 March 2018
21 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates