GLOBAL FRUIT & VEG LIMITED
Status | DISSOLVED |
Company No. | 09582560 |
Category | Private Limited Company |
Incorporated | 08 May 2015 |
Age | 9 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Dec 2021 |
Years | 2 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
Liquidation compulsory completion
Date: 28 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 23 Nov 2019
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 HEOL EWELL, TREBOETH,WEST GLAMORGAN,SA5 9DP
Number: | 05915826 |
Status: | ACTIVE |
Category: | Private Limited Company |
179-191 BOROUGH HIGH STREET,LONDON,SE1 1HR
Number: | 01163478 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11178290 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 BULLHOUSEN FARM,WOKING,GU24 9EW
Number: | 08191458 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |