- Company Overview for FRESH START LIVING LIMITED (06816500)
- Filing history for FRESH START LIVING LIMITED (06816500)
- People for FRESH START LIVING LIMITED (06816500)
- Insolvency for FRESH START LIVING LIMITED (06816500)
- More for FRESH START LIVING LIMITED (06816500)
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) |
---|---|---|---|
28 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2022 | WU15 | Notice of final account prior to dissolution | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
28 Jul 2021 | WU07 | Progress report in a winding up by the court | |
22 Jul 2020 | WU07 | Progress report in a winding up by the court | |
25 Jun 2020 | AD01 | Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 25 June 2020 | |
24 Jun 2019 | WU07 | Progress report in a winding up by the court | |
19 Jun 2018 | WU07 | Progress report in a winding up by the court | |
29 Jun 2017 | WU07 | Progress report in a winding up by the court | |
04 May 2017 | TM01 | Termination of appointment of Charles Alexander Clunie Cunningham as a director on 9 December 2013 | |
01 Jul 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 18/05/2016 | |
01 Dec 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
03 Jun 2014 | AD01 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN on 3 June 2014 | |
02 Jun 2014 | 4.31 | Appointment of a liquidator | |
12 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Dec 2013 | COCOMP | Order of court to wind up | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 July 2012 | |
16 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013 | |
26 Jul 2013 | AP01 | Appointment of Mr Charles Alexander Clunie Cunningham as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Paul Statham-Walker as a director | |
24 Jul 2013 | CH01 | Director's details changed for Mr Pau; Statham-Walker on 23 July 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Pau; Statham-Walker as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Phillip Wright as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Charles Cunningham as a director |