Advanced company searchLink opens in new window

ABBEY FRUIT & VEG LTD

Company number 12133791

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 AD01 Registered office address changed from 34a Victoria Road Surbiton KT6 4JL England to Unit 2 30-32 Knowsley Street Manchester M8 8HQ on 16 January 2024
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 AD01 Registered office address changed from PO Box KT6 4JL 34a Victoria Road 34 Victoria Road Surbiton Surrey KT6 4JL United Kingdom to 34a Victoria Road Surbiton KT6 4JL on 9 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
04 Jul 2022 PSC07 Cessation of Antony Wilde as a person with significant control on 1 January 2022
04 Jul 2022 PSC01 Notification of Neena Pandya as a person with significant control on 1 January 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 AA Micro company accounts made up to 31 August 2021
23 Mar 2022 TM01 Termination of appointment of Antony Wilde as a director on 1 March 2022
23 Mar 2022 AP01 Appointment of Ms Neena Pandya as a director on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from PO Box KT6 4JL 34a Victoria Road Surbiton KT6 4JL United Kingdom to PO Box KT6 4JL 34a Victoria Road 34 Victoria Road Surbiton Surrey KT6 4JL on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 8, Morgan Grove Morgan Grove Birmingham B36 9NR England to PO Box KT6 4JL 34a Victoria Road Surbiton KT6 4JL on 1 March 2022
11 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2021 CS01 Confirmation statement made on 31 July 2021 with updates
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2021 PSC01 Notification of Antony Wilde as a person with significant control on 2 November 2021
08 Nov 2021 PSC07 Cessation of Kalbir Singh Hayer as a person with significant control on 1 November 2021
08 Nov 2021 AD01 Registered office address changed from 4 Simmerset Lodge Courtlands Maidenhead SL6 2PT England to 8, Morgan Grove Morgan Grove Birmingham B36 9NR on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Kalbir Singh Hayer as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Antony Wilde as a director on 2 November 2021