GLOBAL FRUIT & VEG LIMITED

Regus Regus, Slough, SL2 5AG, England
StatusDISSOLVED
Company No.09582560
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 24 days
JurisdictionEngland Wales
Dissolution28 Dec 2021
Years2 years, 5 months, 4 days

SUMMARY

GLOBAL FRUIT & VEG LIMITED is an dissolved private limited company with number 09582560. It was incorporated 9 years, 24 days ago, on 08 May 2015 and it was dissolved 2 years, 5 months, 4 days ago, on 28 December 2021. The company address is Regus Regus, Slough, SL2 5AG, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nader Hamdan Shobaki

Notification date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shobaki Ghassan

Cessation date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Ghassan Shobaki

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Nader Hamdan Shobaki

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: Regus 18-24 Stoke Road Slough SL2 5AG

Old address: 18-24 Stoke Road Slough SL2 5AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

New address: 18-24 Stoke Road Slough SL2 5AG

Old address: 107 Delius House Symphony Court Birmingham B16 8AG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 107 Delius House Symphony Court Birmingham B16 8AG

Change date: 2016-07-14

Old address: Delius House Symphony Court Birmingham B16 8AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

New address: Delius House Symphony Court Birmingham B16 8AG

Old address: Latitude/95 155 Bromsgrove Street Birmingham West Midlands B5 6AF

Change date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nader Shobaki

Termination date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Ghassan Shobaki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: Latitude/95 155 Bromsgrove Street Birmingham West Midlands B5 6AF

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST STEP FLOORING LIMITED

1 HEOL EWELL, TREBOETH,WEST GLAMORGAN,SA5 9DP

Number:05915826
Status:ACTIVE
Category:Private Limited Company

HOLBORN COLLEGE LIMITED

179-191 BOROUGH HIGH STREET,LONDON,SE1 1HR

Number:01163478
Status:ACTIVE
Category:Private Limited Company

ORIGIN 80 LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11178290
Status:ACTIVE
Category:Private Limited Company

SPEEDY SEALERS LTD

UNIT 18 BULLHOUSEN FARM,WOKING,GU24 9EW

Number:08191458
Status:ACTIVE
Category:Private Limited Company

STRATHMORE MEAT LIMITED

CARSEVIEW ROAD,ANGUS,DD8 3NG

Number:SC142819
Status:ACTIVE
Category:Private Limited Company

THE ADMINISTRATION BUREAU LIMITED

50 PINEHURST ROAD,FERNDOWN,BH22 0AP

Number:03229856
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