- Company Overview for FREETON LIMITED (08858984)
- Filing history for FREETON LIMITED (08858984)
- People for FREETON LIMITED (08858984)
- More for FREETON LIMITED (08858984)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
04 May 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
28 Jan 2017 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF | |
14 Oct 2016 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 14 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
11 Mar 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs gillian margaret leates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | CH01 | Director's details changed for Mrs Gillian Margaret Leates on 19 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Feb 2014 | AD02 | Register inspection address has been changed | |
03 Feb 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|