Advanced company searchLink opens in new window

FREETON LIMITED

Company number 08858984

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth on the IN01 was removed from the public register on 11/03/2016 as it was factually inaccurate or was derived from something factually inaccurate.