Advanced company searchLink opens in new window

FREEPORT

Company number 00360284

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 11 November 2016
07 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 November 2015
26 Nov 2014 4.20 Statement of affairs
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12
26 Nov 2014 4.20 Statement of affairs with form 4.19
20 Nov 2014 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 20 November 2014
31 Jul 2014 MISC Auditors resignation
26 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 Feb 2014 AD02 Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP United Kingdom
26 Feb 2014 TM01 Termination of appointment of Hafiz Ali as a director
18 Sep 2013 AP01 Appointment of Hafiz Mohamed Ali as a director
18 Sep 2013 TM01 Termination of appointment of John Roberts as a director
09 Sep 2013 TM01 Termination of appointment of John Roberts as a director
02 Sep 2013 TM01 Termination of appointment of Robert Hodges as a director
02 Sep 2013 TM01 Termination of appointment of Eric Sasson as a director
02 Sep 2013 TM02 Termination of appointment of Ian Brownstein as a secretary
02 Sep 2013 AP01 Appointment of Matthew Lo Russo as a director
03 Jul 2013 AA Accounts for a small company made up to 30 June 2012
07 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 9