Advanced company searchLink opens in new window

FRUITY BEAUTIES LTD

Company number 08523408

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
03 Jun 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2021 AD01 Registered office address changed from 69 Fore Street Chudleigh Newton Abbot TQ13 0HT England to 36 Northampton Road Market Harborough LE16 9HE on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE to 69 Fore Street Chudleigh Newton Abbot TQ13 0HT on 3 June 2021
27 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 176.5
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 176.5
23 May 2018 AA Micro company accounts made up to 31 May 2017
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
31 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jul 2015 CH01 Director's details changed for Miss Lucy Louise Sinclair-Smith on 8 July 2015
27 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100