Advanced company searchLink opens in new window

FMF NEWCO 3 LTD

Company number 05424016

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 DS01 Application to strike the company off the register
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company to be struck off the register 11/12/2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with updates
04 Apr 2019 AD01 Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to Cedar House Hazell Drive Newport Gwent NP10 8FY on 4 April 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
04 Apr 2018 CERTNM Company name changed old fresh med LTD\certificate issued on 04/04/18
  • CONNOT ‐ Change of name notice
16 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
26 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
21 Aug 2014 CERTNM Company name changed shcl fmf newco 3 LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
19 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jun 2014 CERTNM Company name changed fresh mediterranean foods LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
04 Jun 2014 CONNOT Change of name notice
13 May 2014 MR04 Satisfaction of charge 054240160003 in full