FRUIT SERVICES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10895122 |
Category | Private Limited Company |
Incorporated | 02 Aug 2017 |
Age | 6 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 29 days |
SUMMARY
FRUIT SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 10895122. It was incorporated 6 years, 10 months, 3 days ago, on 02 August 2017 and it was dissolved 4 years, 4 months, 29 days ago, on 07 January 2020. The company address is Unit 3a Burkes Lodge Unit 3a Burkes Lodge, Beaconsfield, HP9 2JH, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
New address: Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH
Old address: East Kent Storage Western Link Faversham Kent England and Wales ME13 7TZ United Kingdom
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Appoint person secretary company with name date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Linney
Appointment date: 2019-08-27
Documents
Termination secretary company with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-27
Officer name: Andre Johannes De Klerk
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Johannes De Klerk
Termination date: 2019-08-27
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-27
Psc name: Andre Johannes De Klerk
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andre Johannes De Klerk
Appointment date: 2018-08-10
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Ian Green
Appointment date: 2018-08-01
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Geoffrey Ian Green
Documents
Change account reference date company previous shortened
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Elisabeth Rye
Termination date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 12 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Elisabeth Rye
Termination date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Elisabeth Rye
Cessation date: 2018-03-31
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-13
Officer name: Mr Andre Johannes De Klerk
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-13
Psc name: Andre Johannes De Klerk
Documents
Some Companies
6 PALACE STREET,LONDON,SW1E 5HY
Number: | 11408553 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP08222R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
12 ALDERSEY ROAD,GUILDFORD,GU1 2ES
Number: | 11261124 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 76-78,LIVERPOOL,L2 1TA
Number: | 05156702 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
47 SANDHILL WAY,AYLESBURY,HP19 8GU
Number: | 11560887 |
Status: | ACTIVE |
Category: | Private Limited Company |
60-66 THE BROADWAY,SOUTHALL,UB1 1QB
Number: | 11214600 |
Status: | ACTIVE |
Category: | Private Limited Company |