FRESH & WILD HOLDINGS LIMITED

03836993
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
17 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
08 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Jan 2022 officers Termination of appointment of director (James Pulaski Sud) 1 Buy now
21 Sep 2021 address Change Sail Address Company With New Address 2 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Sep 2021 resolution Resolution 1 Buy now
09 Sep 2021 resolution Resolution 3 Buy now
07 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
07 Sep 2021 insolvency Solvency Statement dated 27/08/21 2 Buy now
07 Sep 2021 resolution Resolution 3 Buy now
03 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 18 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Termination of appointment of director (Albert Percival) 1 Buy now
06 Sep 2019 accounts Annual Accounts 16 Buy now
18 Jul 2019 officers Termination of appointment of director (Glenda Jane Flanagan) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 officers Termination of appointment of secretary (Sh Company Secretaries Limited) 1 Buy now
04 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Jan 2019 resolution Resolution 63 Buy now
19 Dec 2018 capital Return of Allotment of shares 3 Buy now
25 Sep 2018 accounts Annual Accounts 17 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2017 resolution Resolution 64 Buy now
01 Dec 2017 capital Return of Allotment of shares 3 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 17 Buy now
24 Jan 2017 officers Termination of appointment of director (Roberta Lynn Lang) 2 Buy now
24 Jan 2017 officers Appointment of director (Albert Percival) 3 Buy now
23 Jun 2016 annual-return Annual Return 8 Buy now
23 Jun 2016 officers Change of particulars for director (James Pulaski Sud) 2 Buy now
29 Feb 2016 officers Appointment of corporate secretary (Sh Company Secretaries Limited) 2 Buy now
19 Feb 2016 accounts Annual Accounts 14 Buy now
25 Jan 2016 officers Termination of appointment of secretary (Reed Smith Corporate Services Limited) 1 Buy now
21 Jan 2016 officers Change of particulars for corporate secretary (Reed Smith Corporate Services Limited) 1 Buy now
12 Jun 2015 annual-return Annual Return 8 Buy now
12 Jun 2015 officers Change of particulars for director (Glenda Jane Flanagan) 2 Buy now
25 Feb 2015 accounts Annual Accounts 14 Buy now
07 Jul 2014 accounts Annual Accounts 13 Buy now
11 Jun 2014 annual-return Annual Return 8 Buy now
17 Jul 2013 auditors Auditors Resignation Company 2 Buy now
10 Jul 2013 auditors Auditors Resignation Company 2 Buy now
03 Jul 2013 accounts Annual Accounts 13 Buy now
14 Jun 2013 annual-return Annual Return 8 Buy now
03 Jul 2012 accounts Annual Accounts 13 Buy now
14 Jun 2012 annual-return Annual Return 8 Buy now
01 Jul 2011 accounts Annual Accounts 13 Buy now
29 Jun 2011 annual-return Annual Return 8 Buy now
29 Jun 2011 officers Change of particulars for director (Roberta Lynn Lang) 2 Buy now
28 Sep 2010 annual-return Annual Return 8 Buy now
20 Sep 2010 officers Change of particulars for director (Roberta Lynn Lang) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Glenda Jane Chamberlain) 2 Buy now
02 Jul 2010 accounts Annual Accounts 13 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
10 Sep 2009 address Location of debenture register 1 Buy now
10 Sep 2009 address Location of register of members 1 Buy now
29 Jul 2009 accounts Annual Accounts 13 Buy now
17 Mar 2009 officers Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 1 Buy now
16 Dec 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 13 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
28 Oct 2007 accounts Annual Accounts 24 Buy now
02 Oct 2007 annual-return Return made up to 07/09/07; full list of members 3 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: fresh & wild holdings LTD 3RD-4TH floor 23 ramilles place london W1F 7LL 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
21 Sep 2006 annual-return Return made up to 07/09/06; full list of members 3 Buy now
01 Aug 2006 accounts Annual Accounts 22 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
14 Mar 2006 annual-return Return made up to 07/09/05; full list of members; amend 45 Buy now
27 Feb 2006 capital Ad 30/01/04-30/01/04 £ si 1205330@.1 12 Buy now
23 Feb 2006 capital Ad 30/01/04-30/01/04 £ si 42857@0.10=4285 4 Buy now
23 Feb 2006 capital Ad 30/01/04-30/01/04 £ si 54805@0.10=5480 2 Buy now
15 Feb 2006 accounts Annual Accounts 22 Buy now
30 Jan 2006 officers Director's particulars changed 1 Buy now
27 Jan 2006 officers Director's particulars changed 1 Buy now
22 Sep 2005 annual-return Return made up to 07/09/05; full list of members 23 Buy now
23 Aug 2005 address Location of debenture register 1 Buy now
16 Aug 2005 address Location of register of members 1 Buy now
27 Jun 2005 accounts Delivery ext'd 3 mth 30/09/04 1 Buy now
12 Apr 2005 annual-return Return made up to 07/09/04; full list of members 21 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH 1 Buy now
06 Jul 2004 officers New director appointed 2 Buy now
12 May 2004 accounts Accounting reference date extended from 31/03/04 to 30/09/04 1 Buy now
10 Feb 2004 officers New director appointed 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now