Advanced company searchLink opens in new window

FREEFORMERS HOLDINGS LIMITED

Company number 09898158

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)
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
03 Jan 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024
09 Mar 2023 LIQ02 Statement of affairs
02 Mar 2023 600 Appointment of a voluntary liquidator
02 Mar 2023 AD01 Registered office address changed from 35 Sandyhurst Lane Ashford TN25 4NS England to 66 Prescot Street London E1 8NN on 2 March 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
07 Dec 2022 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 35 Sandyhurst Lane Ashford TN25 4NS
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
06 Dec 2022 CH01 Director's details changed for Mr Alan Turner on 5 December 2022
20 Oct 2022 CH01 Director's details changed for Mr Alan Turner on 2 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 TM01 Termination of appointment of Kevin Alan Bone as a director on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Sasha Donington-Howard as a director on 2 March 2022
16 Dec 2021 PSC04 Change of details for Mr Arjuna Gihan Fernando as a person with significant control on 1 December 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
14 Dec 2021 PSC04 Change of details for Mr Arjuna Gihan Fernando as a person with significant control on 1 December 2021
13 Dec 2021 PSC04 Change of details for Mr Arjuna Gihan Fernando as a person with significant control on 1 December 2021
18 Nov 2021 TM01 Termination of appointment of Anthony John Wilkinson as a director on 18 November 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 AP01 Appointment of Ms Sasha Donington-Howard as a director on 9 July 2021
21 Jul 2021 AP01 Appointment of Ms Alison Lucy Loperena Cendan as a director on 9 July 2021
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 22,016.84
29 Apr 2021 AD04 Register(s) moved to registered office address 35 Sandyhurst Lane Ashford TN25 4NS