- Company Overview for FREHOM FOUNDATION LTD (08762198)
- Filing history for FREHOM FOUNDATION LTD (08762198)
- People for FREHOM FOUNDATION LTD (08762198)
- More for FREHOM FOUNDATION LTD (08762198)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
21 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Temwa Vintt Chirambo on 2 August 2018 | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Dec 2017 | TM01 | Termination of appointment of Maria Marshall as a director on 10 December 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
07 Jul 2017 | CH03 | Secretary's details changed for Ms Jennifer Nagama Gama on 7 July 2017 | |
07 Jul 2017 | CH03 | Secretary's details changed for Mrs Jennifer Phonela on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Jennifer Phonela on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mrs Jennifer Phonela as a person with significant control on 7 July 2017 | |
22 May 2017 | AP01 | Appointment of Mr Temwa Vintt Chirambo as a director on 22 May 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 3 Mayhusrt Avenue Woking GU22 8DE to 88 Shirley Crescent Beckenham BR3 4AZ on 18 April 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mrs Maria Marshall as a director on 10 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Flora Lombi as a director on 1 November 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
14 Jul 2016 | CH01 | Director's details changed for Director Shepherd Chengeta on 1 January 2016 | |
08 Jul 2016 | CH03 | Secretary's details changed for Mrs Jennifer Phonela on 5 January 2014 | |
08 Jul 2016 | AP01 | Appointment of Director Flora Lombi as a director on 1 July 2016 |