- Company Overview for ABBEY FRUIT & VEG LTD (12133791)
- Filing history for ABBEY FRUIT & VEG LTD (12133791)
- People for ABBEY FRUIT & VEG LTD (12133791)
- More for ABBEY FRUIT & VEG LTD (12133791)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2024 | AD01 | Registered office address changed from 34a Victoria Road Surbiton KT6 4JL England to Unit 2 30-32 Knowsley Street Manchester M8 8HQ on 16 January 2024 | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | AD01 | Registered office address changed from PO Box KT6 4JL 34a Victoria Road 34 Victoria Road Surbiton Surrey KT6 4JL United Kingdom to 34a Victoria Road Surbiton KT6 4JL on 9 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
04 Jul 2022 | PSC07 | Cessation of Antony Wilde as a person with significant control on 1 January 2022 | |
04 Jul 2022 | PSC01 | Notification of Neena Pandya as a person with significant control on 1 January 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Mar 2022 | TM01 | Termination of appointment of Antony Wilde as a director on 1 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Ms Neena Pandya as a director on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from PO Box KT6 4JL 34a Victoria Road Surbiton KT6 4JL United Kingdom to PO Box KT6 4JL 34a Victoria Road 34 Victoria Road Surbiton Surrey KT6 4JL on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 8, Morgan Grove Morgan Grove Birmingham B36 9NR England to PO Box KT6 4JL 34a Victoria Road Surbiton KT6 4JL on 1 March 2022 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2021 | PSC01 | Notification of Antony Wilde as a person with significant control on 2 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Kalbir Singh Hayer as a person with significant control on 1 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 4 Simmerset Lodge Courtlands Maidenhead SL6 2PT England to 8, Morgan Grove Morgan Grove Birmingham B36 9NR on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Kalbir Singh Hayer as a director on 1 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Antony Wilde as a director on 2 November 2021 |