- Company Overview for FRUBERIA (UK) LIMITED (09724363)
- Filing history for FRUBERIA (UK) LIMITED (09724363)
- People for FRUBERIA (UK) LIMITED (09724363)
- Charges for FRUBERIA (UK) LIMITED (09724363)
- Insolvency for FRUBERIA (UK) LIMITED (09724363)
- More for FRUBERIA (UK) LIMITED (09724363)
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) |
---|---|---|---|
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2023 | |
22 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2022 | |
27 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2021 | |
01 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | LIQ02 | Statement of affairs | |
26 May 2020 | AD01 | Registered office address changed from Office B105 Beacon Place Station Approach Victoria, Roche St Austell Cornwall PL26 8LG England to C/O Lameys Longbridge Road Plymouth PL6 8LU on 26 May 2020 | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
17 Feb 2020 | TM01 | Termination of appointment of Dinis Vicente Grussner as a director on 12 February 2020 | |
17 Feb 2020 | PSC07 | Cessation of Dinis Vicente Grussner as a person with significant control on 12 February 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
03 Dec 2018 | MR01 | Registration of charge 097243630001, created on 3 December 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Dinis Vicente Grussner as a person with significant control on 1 September 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Office a203 Advent House Station Approach, Victoria Roche St. Austell Cornwall PL26 8LG England to Office B105 Beacon Place Station Approach Victoria, Roche St Austell Cornwall PL26 8LG on 20 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Dinis Vicente Grussner as a director on 1 September 2016 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
01 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
12 Aug 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 |