- Company Overview for FRESH GREEN LTD (10602827)
- Filing history for FRESH GREEN LTD (10602827)
- People for FRESH GREEN LTD (10602827)
- More for FRESH GREEN LTD (10602827)
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) |
---|---|---|---|
11 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
27 Jul 2023 | CERTNM |
Company name changed daniels tasty petfoods LTD\certificate issued on 27/07/23
|
|
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
19 Apr 2021 | AD02 | Register inspection address has been changed to 6 Hitherwood Court, London, Hitherwood Drive London SE19 1UX | |
03 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from 6 Hitherwood Court Hitherwood Drive London SE19 1UX to 34 New House 67-68 Hatton Garden London EC1N 8JY on 22 November 2017 | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | CONNOT | Change of name notice | |
09 May 2017 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 6 Hitherwood Court Hitherwood Drive London SE19 1UX on 9 May 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Flat 6, Hitherwood Court Hitherwood Drive London SE19 1UX England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 10 April 2017 | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|