FRESH JADE LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.08764372
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution14 Feb 2019
Years5 years, 3 months, 18 days

SUMMARY

FRESH JADE LIMITED is an dissolved private limited company with number 08764372. It was incorporated 10 years, 6 months, 28 days ago, on 06 November 2013 and it was dissolved 5 years, 3 months, 18 days ago, on 14 February 2019. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Change date: 2018-08-13

Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Capital

Type: SH19

Capital : 1,834.90 GBP

Date: 2017-12-06

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/11/17

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Laura Kathryn Macara

Change date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Oct 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: C/O Care of: Smith Pearman High Street Ripley Woking GU23 6AZ

Change date: 2016-10-06

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087643720001

Charge creation date: 2015-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2015

Action Date: 20 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-20

Charge number: 087643720002

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2014

Action Date: 31 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Kathryn Macara

Appointment date: 2014-08-01

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 307,056.0 GBP

Date: 2014-04-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-04

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Alfred Parkhouse

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPORIUM EYEWEAR LIMITED

104 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP

Number:04322301
Status:ACTIVE
Category:Private Limited Company

GEORGIANA ELECTRONICS LTD

27D EMSCOTE ROAD,WARWICK,CV34 5QE

Number:10065281
Status:ACTIVE
Category:Private Limited Company

GOSH HAIR LIMITED

2A COMMERCE STREET,ELGIN,IV30 1BS

Number:SC395436
Status:ACTIVE
Category:Private Limited Company

HARRY DARBY ASSOCIATES LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:06595826
Status:ACTIVE
Category:Private Limited Company

M F COURIERS LIMITED

ELIZABETH HOUSE,ABINGDON,OX14 3LN

Number:02046358
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUROUS LIMITED

6 MANNERS WAY,SOUTHEND-ON-SEA,SS2 6QR

Number:09468990
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