FRESH FOODS (UK) LIMITED

Unit 4, Johnsons Industrial Estate Unit 4, Johnsons Industrial Estate, Hayes, UB3 3BA, England
StatusACTIVE
Company No.08369495
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

FRESH FOODS (UK) LIMITED is an active private limited company with number 08369495. It was incorporated 11 years, 4 months, 10 days ago, on 22 January 2013. The company address is Unit 4, Johnsons Industrial Estate Unit 4, Johnsons Industrial Estate, Hayes, UB3 3BA, England.



Company Fillings

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2024

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

New address: Unit 4, Johnsons Industrial Estate Silverdale Road Hayes UB3 3BA

Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

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: 03 Mar 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Sukmwinder Singh

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sukmwinder Singh

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA174 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09451600
Status:LIQUIDATION
Category:Private Limited Company

RIVERSIDE VIEW MANAGEMENT COMPANY LIMITED

4 VALLEY BRIDGE PARADE,,YO11 2PF

Number:06131071
Status:ACTIVE
Category:Private Limited Company

SANJEEVANI PHARMA LIMITED

36 HILLCROFT AVENUE,PINNER,HA5 5AR

Number:09342457
Status:ACTIVE
Category:Private Limited Company

SIMON BAIN CONSTRUCTION LIMITED

1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ

Number:11581090
Status:ACTIVE
Category:Private Limited Company

STAR OF LONDON LTD

141 CASTLEWOOD ROAD,,N15 6BD

Number:05080033
Status:ACTIVE
Category:Private Limited Company

STOCKMAN PROPERTY MANAGEMENT LIMITED

3 STOCKMAN BARNS,GODALMING,GU7 1SU

Number:05751230
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