FRESH PREPARED LTD

Rouen House Rouen House, Norwich, NR1 1RB, England
StatusDISSOLVED
Company No.07711595
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution21 Sep 2022
Years1 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

Gazette dissolved liquidation

Date: 21 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 May 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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)

BLUE CLOCK LIMITED

70 HIGH STREET,REDCAR,TS10 3DN

Number:08917660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAWNLAY EGGS LIMITED

184 BATLEY ROAD,NR WAKEFIELD,WF2 0SH

Number:01203688
Status:LIQUIDATION
Category:Private Limited Company

EQUUS SOFTWARE UK, LTD

NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP

Number:07415540
Status:ACTIVE
Category:Private Limited Company

PRONTAPIZZA LIMITED

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

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