This company is commonly known as Fresh Co Sandwich Limited. The company was founded 11 years ago and was given the registration number 08573526. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 56290 - Other food services.
Name | : | FRESH CO SANDWICH LIMITED |
---|---|---|
Company Number | : | 08573526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 June 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Hythe Avenue, Bexleyheath, England, DA7 5NJ | Director | 18 June 2013 | Active |
Mrs Amarjit Purewal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | The Pinnacle, 3rd Floor, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-28 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-01 | Accounts | Change account reference date company current shortened. | Download |
2013-06-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.