Advanced company searchLink opens in new window

FREEDOM MARKETING LIMITED

Company number 05349340

Filter by category

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
14 Dec 2021 TM01 Termination of appointment of Ricardo Luis Elias as a director on 3 September 2021
14 Dec 2021 TM01 Termination of appointment of Mark Allen Brodsky as a director on 3 September 2021
14 Dec 2021 TM01 Termination of appointment of Daniel Scott Feldstein as a director on 3 September 2021
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 AD01 Registered office address changed from 8 Smarts Place Covent Garden London WC2B 5LW United Kingdom to The Cooperage Copper Row London SE1 2LH on 4 October 2019
28 May 2019 CS01 Confirmation statement made on 1 March 2019 with updates
28 May 2019 PSC05 Change of details for Creditcards.Com Limited as a person with significant control on 28 May 2019
09 May 2019 CH01 Director's details changed for Mr Tariq Sajjad Syed on 7 May 2019
09 May 2019 PSC04 Change of details for Mr Tariq Sajjed Syed as a person with significant control on 7 May 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2018 SH20 Statement by Directors
05 Oct 2018 SH19 Statement of capital on 5 October 2018
  • GBP 1
05 Oct 2018 CAP-SS Solvency Statement dated 13/09/18
05 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2018 AUD Auditor's resignation
25 May 2018 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to 8 Smarts Place Covent Garden London WC2B 5LW on 25 May 2018
27 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 Jan 2018 PSC01 Notification of Mark Allen Brodsky as a person with significant control on 17 January 2018
22 Jan 2018 PSC01 Notification of Daniel Scott Feldstein as a person with significant control on 17 January 2018