- Company Overview for FMF NEWCO 3 LTD (05424016)
- Filing history for FMF NEWCO 3 LTD (05424016)
- People for FMF NEWCO 3 LTD (05424016)
- Charges for FMF NEWCO 3 LTD (05424016)
- More for FMF NEWCO 3 LTD (05424016)
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
|
|
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
|
|
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
21 Aug 2014 | CERTNM |
Company name changed shcl fmf newco 3 LIMITED\certificate issued on 21/08/14
|
|
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
|
|
04 Jun 2014 | CONNOT | Change of name notice | |
13 May 2014 | MR04 | Satisfaction of charge 054240160003 in full |