Based in Wakefield in West Yorkshire, Freshways (York) Ltd was established in 2008. The companies directors are listed as Ansari, Saima, Hafeez, Abdul, Hafeez, Abdul, Irfan, Raja, Keshani, Rebwaar Mohammed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSARI, Saima | 19 August 2014 | - | 1 |
HAFEEZ, Abdul | 19 February 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAFEEZ, Abdul | 08 October 2008 | 10 December 2008 | 1 |
IRFAN, Raja | 30 July 2008 | 08 October 2008 | 1 |
KESHANI, Rebwaar Mohammed | 10 December 2008 | 31 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 December 2017 | |
LIQ14 - N/A | 08 September 2017 | |
AD01 - Change of registered office address | 20 October 2016 | |
RESOLUTIONS - N/A | 18 October 2016 | |
4.20 - N/A | 18 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 October 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 15 September 2014 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 21 July 2014 | |
MR01 - N/A | 19 May 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 31 July 2012 | |
TM02 - Termination of appointment of secretary | 31 July 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 20 August 2010 | |
AA - Annual Accounts | 27 July 2010 | |
MG01 - Particulars of a mortgage or charge | 05 December 2009 | |
AA - Annual Accounts | 11 November 2009 | |
AR01 - Annual Return | 12 October 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
NEWINC - New incorporation documents | 30 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2014 | Outstanding |
N/A |
Debenture | 03 December 2009 | Outstanding |
N/A |