Advanced company searchLink opens in new window

FREE BRANDS LIMITED

Company number 07602301

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 125
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Nov 2014 AD01 Registered office address changed from 2Nd Floor 30 Carlson Court 116 Putney Bridge Road London SW15 2NQ to 1 Northfields Prospect Putney Bridge Road London SW18 1PE on 13 November 2014
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 125
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
13 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 Apr 2013 CH01 Director's details changed for Neil Frogley on 12 October 2012
08 Apr 2013 AA01 Current accounting period extended from 30 April 2013 to 30 June 2013
07 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Nov 2012 AP03 Appointment of Thomas Alfred Backer as a secretary
10 Oct 2012 TM01 Termination of appointment of Nigel Quine as a director
10 Oct 2012 AD01 Registered office address changed from C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN England on 10 October 2012
10 Oct 2012 AP01 Appointment of Neil Frogley as a director
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
11 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Mr Nigel Richard Quine on 1 January 2012
05 May 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 100
28 Apr 2011 TM01 Termination of appointment of Mark Haynes as a director
13 Apr 2011 NEWINC Incorporation