NOFFS SUPERFRY LIMITED

3rd Floor Vintry Building 3rd Floor Vintry Building, Bristol, BS1 2BD
StatusDISSOLVED
Company No.05168893
CategoryPrivate Limited Company
Incorporated02 Jul 2004
Age20 years, 9 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 4 months, 11 days

SUMMARY

NOFFS SUPERFRY LIMITED is an dissolved private limited company with number 05168893. It was incorporated 20 years, 9 days ago, on 02 July 2004 and it was dissolved 1 year, 4 months, 11 days ago, on 28 February 2023. The company address is 3rd Floor Vintry Building 3rd Floor Vintry Building, Bristol, BS1 2BD.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2021

Action Date: 06 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-06

Old address: Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU

New address: 3rd Floor Vintry Building Wine Street Bristol BS1 2BD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trudy Fugito

Termination date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Fugito

Termination date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-02

Officer name: Trudy Fugito

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-02

Officer name: Trudy Fugito

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-02

Officer name: Onofrio Fugito

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Trudy Fugito

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Onofrio Fugito

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 23/08/04 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11951848
Status:ACTIVE
Category:Private Limited Company

DELIGHT TRADE LTD

20-22 GORTON ROAD,STOCKPORT,SK5 6AE

Number:09606341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIPTA LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:09426560
Status:ACTIVE
Category:Private Limited Company

ICE TEACHING LLP

24 FURNESS QUAY,SALFORD,M50 3XZ

Number:OC396267
Status:ACTIVE
Category:Limited Liability Partnership

STUARTS (BISHOPS STORTFORD) MANAGEMENT COMPANY LIMITED

STIRLING HOUSE,BISHOPS STORTFORD,CM23 5NT

Number:04395573
Status:ACTIVE
Category:Private Limited Company

THE FREEWHEELIN' BREWERY COMPANY LIMITED

15 LYNE PARK,WEST LINTON,EH46 7HP

Number:SC436458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source