FRESH PROPERTY CONTRACTS (MIDLANDS) LTD

Unit 1 Breezehurst Farm Unit 1 Breezehurst Farm, Edenbridge, TN8 5LF, Kent
StatusDISSOLVED
Company No.09492671
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 23 days

SUMMARY

FRESH PROPERTY CONTRACTS (MIDLANDS) LTD is an dissolved private limited company with number 09492671. It was incorporated 9 years, 2 months, 29 days ago, on 16 March 2015 and it was dissolved 2 years, 8 months, 23 days ago, on 21 September 2021. The company address is Unit 1 Breezehurst Farm Unit 1 Breezehurst Farm, Edenbridge, TN8 5LF, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-28

Psc name: Darren Joseph Middleton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamer Ozdemir

Termination date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-28

Psc name: Tamer Ozdemir

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 19 North Castle Street Stafford Staffordshire ST16 2EH

New address: Unit 1 Breezehurst Farm Crouch House Road Edenbridge Kent TN8 5LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 19 North Castle Street Stafford Staffordshire ST16 2EH

Change date: 2016-05-18

Old address: 30 Riverside Mews Espley's Yard Stafford Stafforshire United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamer Ozdemir

Appointment date: 2016-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY BIOTICS LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:11604243
Status:ACTIVE
Category:Private Limited Company

CORE DRILLING TOOLS LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL008170
Status:ACTIVE
Category:Limited Partnership

E E C LIMITED

STIRLING HOUSE,ROCHESTER,ME2 4HN

Number:02777237
Status:ACTIVE
Category:Private Limited Company

HAINAN SUPER BIOTECH(UK) CO., LIMITED

68 LONGLAND DRIVE,LONDON,N20 8HL

Number:08164407
Status:ACTIVE
Category:Private Limited Company

PAUL R PALMER LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07509971
Status:ACTIVE
Category:Private Limited Company

REECH LTD

23 COLNHURST ROAD,WATFORD,WD17 4BX

Number:08797864
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