FOOD&FRUIT LTD

19 Leyden Street, London, E1 7LE, England
StatusDISSOLVED
Company No.10888537
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 27 days

SUMMARY

FOOD&FRUIT LTD is an dissolved private limited company with number 10888537. It was incorporated 6 years, 11 months, 11 days ago, on 28 July 2017 and it was dissolved 6 months, 27 days ago, on 12 December 2023. The company address is 19 Leyden Street, London, E1 7LE, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: Unit 203, Second Floor, China House, 401 Edgware Road London NW2 6GY United Kingdom

New address: Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 36 Canterbury Court, Cherry Close the Hyde, London Cherry Close London NW9 5FS England

New address: Unit 203, Second Floor, China House, 401 Edgware Road London NW2 6GY

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernando Buccilli

Notification date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mr Fernando Buccilli

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Leccese

Termination date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michele Leccese

Cessation date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Leccese

Termination date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Buccilli

Appointment date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giuseppe Leccese

Cessation date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 36 Canterbury Court, Cherry Close the Hyde, London Cherry Close London NW9 5FS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michele Leccese

Notification date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giuseppe Leccese

Notification date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Leccese

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Leccese

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Colella

Termination date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Domenico Quero

Cessation date: 2018-06-01

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL-STAR DMC (UK) LIMITED

21 QUEENS ROAD,ALTRINCHAM,WA15 9HE

Number:06841895
Status:ACTIVE
Category:Private Limited Company

ARISCO PROPERTIES LIMITED

REGINA HOUSE 124,LONDON,NW3 5JS

Number:02509483
Status:ACTIVE
Category:Private Limited Company

FOUR FINANCIAL CRIME LTD

FINSGATE,LONDON,EC1V 9EE

Number:07667808
Status:ACTIVE
Category:Private Limited Company

HEADSHIP SUPPORT LIMITED

41 BARROW ROAD,LOUGHBOROUGH,LE12 7LW

Number:07109371
Status:ACTIVE
Category:Private Limited Company

MLDS DECORATING SERVICES LTD

13 REGENT TERRACE,GATESHEAD,NE8 1LU

Number:10816224
Status:ACTIVE
Category:Private Limited Company

ROSEGEM LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09132164
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