This company is commonly known as Fresh Shape Limited. The company was founded 13 years ago and was given the registration number 07617003. The firm's registered office is in LONDON. You can find them at 77 Malham Road, Forest Hill, London, . This company's SIC code is 98000 - Residents property management.
Name | : | FRESH SHAPE LIMITED |
---|---|---|
Company Number | : | 07617003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Malham Road, Forest Hill, London, SE23 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lordship Lane, East Dulwich, London, SE22 8EW | Director | 13 November 2015 | Active |
75, Mutton Lane, Potters Bar, United Kingdom, EN6 2NX | Secretary | 28 April 2011 | Active |
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE | Director | 28 April 2011 | Active |
Hillside Cottage, Duddenhill Lane, London, England, NW10 1BJ | Director | 29 April 2011 | Active |
1, Lordship Lane, East Dulwich, London, SE22 8EW | Director | 21 May 2014 | Active |
1, Lordship Lane, East Dulwich, London, Uk, SE22 8EW | Director | 03 December 2014 | Active |
Mr Anthony James Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Herschel House 58, Herschel Street, Slough, SL1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-05-13 | Gazette | Gazette filings brought up to date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-15 | Gazette | Gazette filings brought up to date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.