FRESH FITNESS FOOD LIMITED

Ground Floor Baird House Seebeck Place Ground Floor Baird House Seebeck Place, Milton Keynes, MK5 8FR
StatusLIQUIDATION
Company No.07666620
CategoryPrivate Limited Company
Incorporated13 Jun 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

FRESH FITNESS FOOD LIMITED is an liquidation private limited company with number 07666620. It was incorporated 13 years, 6 days ago, on 13 June 2011. The company address is Ground Floor Baird House Seebeck Place Ground Floor Baird House Seebeck Place, Milton Keynes, MK5 8FR.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2024

Action Date: 26 May 2024

Category: Address

Type: AD01

Change date: 2024-05-26

Old address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom

New address: Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 May 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Jeffrey Scott Garner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-16

Officer name: James Alexander Nimmo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-25

Psc name: Jeffrey Scott Garner

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-25

Psc name: The Wellness Food Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-27

Charge number: 076666200002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 10,661.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 10 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-10

Capital : 10,623.8 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Capital : 10,559.68 GBP

Date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Caspar Miles Rose

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Scott Garner

Change date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-27

Psc name: Mr Jeffrey Scott Garner

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH01

Capital : 9,739.47 GBP

Date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-12

Capital : 9,644.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Capital : 9,634.7 GBP

Date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP

Old address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England

Change date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Sep 2019

Action Date: 18 Nov 2018

Category: Capital

Type: RP04SH01

Date: 2018-11-18

Capital : 9,348.24 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Nimmo

Change date: 2019-08-13

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 18 Nov 2018

Category: Capital

Type: SH01

Capital : 8,894.91 GBP

Date: 2018-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Jared Beaumont Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 9,220.67 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 8,767.34 GBP

Date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076666200001

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-13

Psc name: Mr Jared Beaumont Williams

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Scott Garner

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Scott Garner

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Caspar Miles Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England

Change date: 2018-06-27

New address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB

Change date: 2017-09-26

Old address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-28

Made up date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-22

Charge number: 076666200001

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 2,860.67 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr James Alexander Nimmo

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Jeffrey Scott Garner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Jared Beaumont Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Caspar Miles Rose

Change date: 2016-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-05

Capital : 1,600 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Caspar Miles Rose

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-29

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: Flat 71 Harford House 35 Tavistock Crescent London W11 1AZ England

Change date: 2014-04-09

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-21

Capital : 1,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-30

Capital : 1,000 GBP

Documents

View document PDF

Accounts amended with made up date

Date: 16 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fitness ready meals LTD.\certificate issued on 14/09/11

Documents

View document PDF

Incorporation company

Date: 13 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DYMOCK COURT MANAGEMENT COMPANY LIMITED

3 DYMOCK COURT,QUAINTON,HP22 4FD

Number:07052362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASTERN COACH WORKS LIMITED

7 WORCESTER CLOSE,SHEFFIELD,S10 4JF

Number:09922488
Status:ACTIVE
Category:Private Limited Company

FLUID GROUP (UK) LIMITED

FIRST FLOOR NORTH MILL,DERBY,DE22 1DZ

Number:08268821
Status:ACTIVE
Category:Private Limited Company

G.G.E. LTD.

20B MILLBROOK ROAD,CARLISLE,CA3 0EU

Number:02827333
Status:ACTIVE
Category:Private Limited Company

KLM HAIR STUDIO LIMITED

C/O NEALE & CO 15 HAWTHORNE ROAD,KEIGHLEY,BD20 6FJ

Number:07651797
Status:ACTIVE
Category:Private Limited Company

LINAKER GREEN LIMITED

NORMAN HOUSE,HALESOWEN,B63 3LS

Number:02149534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source