Advanced company searchLink opens in new window

GET FRUITY FOODS LIMITED

Company number 08487499

Filter by category

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)
05 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 29 January 2024
22 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2023 AD01 Registered office address changed from Unit 5 Victoria Business Park Roche Cornwall PL26 8LX England to 26-28 Southernhay East Exeter Devon EX1 1NS on 13 February 2023
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-30
13 Feb 2023 LIQ02 Statement of affairs
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 AP01 Appointment of Mr Matthew Hurry as a director on 12 July 2021
16 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Mark Sullivan as a director on 12 June 2020
08 Jun 2020 MR01 Registration of charge 084874990001, created on 5 June 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
03 Apr 2020 TM01 Termination of appointment of Jason Jobling as a director on 1 April 2020
12 Feb 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2019
  • GBP 12,500
11 Sep 2019 AP01 Appointment of Mr Jason Jobling as a director on 11 September 2019
11 Sep 2019 AP01 Appointment of Ms Suzanne Skerry as a director on 11 September 2019
11 Sep 2019 PSC01 Notification of Mark Sullivan as a person with significant control on 25 April 2019
11 Sep 2019 PSC07 Cessation of Davina June Whiteoak as a person with significant control on 25 April 2019
09 May 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 12,500
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2019.
26 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates