Advanced company searchLink opens in new window

FRESH DATE LTD

Company number 07508602

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
27 Jan 2021 AA Micro company accounts made up to 30 November 2020
27 Jan 2021 AA01 Previous accounting period shortened from 30 January 2021 to 30 November 2020
21 Jan 2021 AA Micro company accounts made up to 30 January 2020
10 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 January 2019
30 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
10 Jun 2019 PSC04 Change of details for Mr Saqib Jameel Sattar as a person with significant control on 1 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Saqib Jameel Sattar on 1 June 2019
16 Feb 2019 AD01 Registered office address changed from 6 Cleveland Road Uxbridge Middlesex UB8 2DW to 150 Wraysbury Drive Yiewsley West Drayton UB7 7FR on 16 February 2019
16 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mr Saqib Jamil Sattar on 1 January 2014
09 Jan 2014 AD01 Registered office address changed from 320 Crown House North Circular Road London NW10 7PN England on 9 January 2014