Advanced company searchLink opens in new window

FREEPOINT COMMODITIES SERVICES LTD

Company number 07769255

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
20 Nov 2018 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 4 September 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
24 Jul 2018 CH01 Director's details changed for Mr Giuseppe Marcello Minichiello on 23 July 2018
23 Jul 2018 PSC05 Change of details for Freepoint Commodities Holdings Ltd as a person with significant control on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 62 Buckingham Gate London SW1E 6AJ on 23 July 2018
12 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
28 Sep 2015 AA Full accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
13 Jun 2013 AA Full accounts made up to 31 December 2012
19 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2012
04 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012
03 Oct 2012 CH01 Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012
03 Oct 2012 CH01 Director's details changed for Mr Daniel Hecht on 1 September 2012
29 Feb 2012 CH01 Director's details changed for Mr Daniel Hecht on 20 February 2012