FRESH PREPARED LTD
Status | DISSOLVED |
Company No. | 07711595 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2022 |
Years | 1 year, 7 months, 14 days |
SUMMARY
FRESH PREPARED LTD is an dissolved private limited company with number 07711595. It was incorporated 12 years, 9 months, 16 days ago, on 20 July 2011 and it was dissolved 1 year, 7 months, 14 days ago, on 21 September 2022. The company address is Rouen House Rouen House, Norwich, NR1 1RB, England.
Company Fillings
Liquidation compulsory defer dissolution
Date: 23 Nov 2016
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 23 Nov 2016
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation disclaimer notice
Date: 09 Aug 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation compulsory winding up order
Date: 04 May 2016
Category: Insolvency
Type: COCOMP
Documents
Certificate change of name company
Date: 25 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed utopia prepared for retail LTD\certificate issued on 25/03/16
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
New address: Rouen House Rouen Road Norwich NR1 1RB
Old address: Unit E1 Printing House Lane Hayes UB3 1AP England
Change date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Certificate change of name company
Date: 04 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uae parcel LTD\certificate issued on 04/03/16
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: Unit E1 Printing House Lane Hayes UB3 1AP
Change date: 2016-01-06
Old address: 2 Snow Hill Queensway Birmingham B4 6GA
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Davis
Termination date: 2015-12-31
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mr Dia Galass Fallou
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Hayes
Termination date: 2015-11-30
Documents
Certificate change of name company
Date: 05 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed utopia prepared LIMITED\certificate issued on 05/01/16
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Mr Richard Davis
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Hayes
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Termination director company
Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Certificate change of name company
Date: 05 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed senectus LTD\certificate issued on 05/09/14
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Davis
Appointment date: 2013-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
New address: 2 Snow Hill Queensway Birmingham B4 6GA
Change date: 2014-09-04
Old address: , 48 Willis Way, Poole, Dorset, BH15 3TB, England
Documents
Change account reference date company previous shortened
Date: 04 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: 2 Snow Hill Queensway Birmingham B4 6GA
Old address: , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-22
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Valaitis
Change date: 2013-11-20
Documents
Annual return company with made up date
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Incorporation company
Date: 20 Jul 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
32 MACKESON ROAD MANAGEMENT COMPANY LIMITED
32 MACKESON ROAD (GROUND FLOOR),LONDON,NW3 2LT
Number: | 04281162 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
70 HIGH STREET,REDCAR,TS10 3DN
Number: | 08917660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
184 BATLEY ROAD,NR WAKEFIELD,WF2 0SH
Number: | 01203688 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP
Number: | 07415540 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 RICHMOND WAY,CRAMLINGTON,NE23 7XE
Number: | 07136531 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD HILL CONSTRUCTION LIMITED
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 09350268 |
Status: | ACTIVE |
Category: | Private Limited Company |