Advanced company searchLink opens in new window

FREDAND2016 LIMITED

Company number 08838158

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AD01 Registered office address changed from 11 Queen Street Wellington Telford Shropshire TF1 1EH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 16 February 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AP01 Appointment of Mr Ricki Martin Taylor as a director on 8 June 2015
13 Jul 2015 TM01 Termination of appointment of Thomas Mcnaught as a director on 8 June 2015
03 Apr 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
21 Jan 2015 CH01 Director's details changed for Thomas Mcnaught on 21 January 2015
25 Sep 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 11 Queen Street Wellington Telford Shropshire TF1 1EH on 25 September 2014
24 Sep 2014 CERTNM Company name changed local market starters LIMITED\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
17 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-12
10 Jan 2014 CH01 Director's details changed for Thomas Mcnaught on 10 January 2014
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 1