- Company Overview for FREDHOPPER LIMITED (04591358)
- Filing history for FREDHOPPER LIMITED (04591358)
- People for FREDHOPPER LIMITED (04591358)
- More for FREDHOPPER LIMITED (04591358)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2020 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from 7th Floor, 236 Grays Inn Road, London Gray's Inn Road London WC1X 8HB England to 7th Floor 236 Gray's Inn Road London WC1X 8HB on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 3 Waterhouse Square 138 Holborn London United Kingdom to 7th Floor, 236 Grays Inn Road, London Gray's Inn Road London WC1X 8HB on 14 November 2019 | |
15 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Andre Brown as a director on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Eric Stephen Dodd as a director on 12 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Sdl Plc Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to 3 Waterhouse Square 138 Holborn London on 24 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Christopher Coker as a director on 8 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Andre Brown as a director on 8 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AUD | Auditor's resignation | |
10 Dec 2015 | AUD | Auditor's resignation | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 |