-
FRESH GROCERY DIRECT LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 09567814
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- EDGE, Philip Adam
- Company secretaries
- EDGE, Philip Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-29
- Dissolved on
- 2021-11-21
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Edge Worldwide Logistics Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-05-13
- Last Date: 2017-04-29
-
FRESH GROCERY DIRECT LIMITED Company Description
- FRESH GROCERY DIRECT LIMITED is a ltd registered in United Kingdom with the Company reg no 09567814. Its current trading status is "closed". It was registered 2015-04-29. It has declared SIC or NACE codes as "47910". It has 1 director and 1 secretary.It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get FRESH GROCERY DIRECT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fresh Grocery Direct Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for FRESH GROCERY DIRECT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-21) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-28) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-07-12) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-12) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-10) - LIQ03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-02-01) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
resolution (2017-10-17) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2017-10-17) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-20) - AD01
-
liquidation-disclaimer-notice (2017-10-22) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2017-10-17) - 600
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-02-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-04-29) - NEWINC