SUN VALLEY BIO FRUIT EUROPE LIMITED
Status | ACTIVE |
Company No. | 06938392 |
Category | Private Limited Company |
Incorporated | 18 Jun 2009 |
Age | 14 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUN VALLEY BIO FRUIT EUROPE LIMITED is an active private limited company with number 06938392. It was incorporated 14 years, 10 months, 19 days ago, on 18 June 2009. The company address is 6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
New address: 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
Change date: 2023-01-23
Old address: 82 Shearman Road Blackheath London SE3 9HX
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 28 Jun 2019
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew George Poulton
Cessation date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-19
Officer name: Mrs Janice Elizabeth Poulton
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew George Poulton
Termination date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-15
Officer name: Mr David Barker
Documents
Change person director company with change date
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Barker
Change date: 2016-10-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-28
Officer name: Mr Andrew George Poulton
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 14 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Mr David Barker
Documents
Some Companies
FFOREST GARAGE FFOREST ROAD,SWANSEA,SA4 0TN
Number: | 03953172 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH BOIS LANE,AMERSHAM,HP6 6DG
Number: | 11943238 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MILL ROAD,KETTERING,NN16 0RZ
Number: | 10557014 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN HIGH STREET,BURNTISLAND,KY3 0SY
Number: | SC536020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT LUKES RESIDENTS ASSOCIATION LIMITED
6 PARK VIEW,,N21 1QX
Number: | 01939440 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KENILWORTH AVENUE,GLOUCESTER,GL2 0QJ
Number: | 08755732 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |