Advanced company searchLink opens in new window

FREEPOINT 100 LIMITED

Company number 08272285

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
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
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 December 2017
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
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • USD 1.586
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • USD 1.586
27 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2013
30 Jul 2014 AA Accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2014
17 Sep 2013 SH14 Redenomination of shares. Statement of capital 29 October 2012
  • GBP 1.586
30 Nov 2012 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 30 November 2012
30 Nov 2012 AD01 Registered office address changed from , Reading Bridge House George Street, Reading, RG1 8LS, United Kingdom on 30 November 2012
29 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
29 Oct 2012 NEWINC Incorporation