-
FMF NEWCO 3 LTD - Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
Company Information
- Company registration number
- 05424016
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cedar House
- Hazell Drive
- Newport
- Gwent
- NP10 8FY Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY UK
Management
- Managing Directors
- CLARKE, Adam David
- CLEE, Peter Morton
- Company secretaries
- CLEE, Karen
- CLEE, Peter Morton
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-14
- Dissolved on
- 2021-03-16
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Fmf Newco Ofm Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OLD FRESH MED LTD
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2015-04-14
- Annual Return
- Due Date: 2020-04-28
- Last Date: 2019-04-14
-
FMF NEWCO 3 LTD Company Description
- FMF NEWCO 3 LTD is a ltd registered in United Kingdom with the Company reg no 05424016. Its current trading status is "closed". It was registered 2005-04-14. It was previously called OLD FRESH MED LTD. It has declared SIC or NACE codes as "99999". It has 2 directors and 2 secretaries. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2015-04-14.It can be contacted at Cedar House .
Get FMF NEWCO 3 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fmf Newco 3 Ltd - Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
Did you know? kompany provides original and official company documents for FMF NEWCO 3 LTD 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-voluntary (2021-03-16) - GAZ2(A)
keyboard_arrow_right 2020
-
dissolved-compulsory-strike-off-suspended (2020-02-18) - DISS16(SOAS)
-
gazette-notice-voluntary (2020-03-10) - GAZ1(A)
-
resolution (2020-02-11) - RESOLUTIONS
-
dissolution-application-strike-off-company (2020-03-03) - DS01
-
dissolution-voluntary-strike-off-suspended (2020-03-05) - SOAS(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-04) - AD01
-
gazette-notice-compulsory (2019-12-31) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-31) - AA
-
confirmation-statement-with-updates (2018-05-04) - CS01
-
certificate-change-of-name-company (2018-04-04) - CERTNM
-
resolution (2018-03-16) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-09-29) - AAMD
-
accounts-with-accounts-type-micro-entity (2017-10-23) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
mortgage-satisfy-charge-full (2014-05-09) - MR04
-
mortgage-satisfy-charge-full (2014-05-13) - MR04
-
certificate-change-of-name-company (2014-08-21) - CERTNM
-
change-of-name-notice (2014-06-04) - CONNOT
-
certificate-change-of-name-company (2014-06-04) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-07-06) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-07-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-07-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
keyboard_arrow_right 2012
-
resolution (2012-02-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-21) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-12-16) - AA01
-
legacy (2009-04-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-18) - 363a
-
legacy (2008-03-15) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-02-21) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-09) - AA
-
legacy (2007-05-09) - 225
-
legacy (2007-12-02) - 287
-
legacy (2007-06-12) - 363a
keyboard_arrow_right 2006
-
legacy (2006-07-07) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-17) - 395
-
legacy (2005-04-29) - 288b
-
legacy (2005-04-29) - 288a
-
legacy (2005-04-29) - 287
-
incorporation-company (2005-04-14) - NEWINC