Advanced company searchLink opens in new window

FREESTAR DRINKS LTD

Company number 11737165

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)
23 Aug 2023 AD01 Registered office address changed from The Shepherd’S Building Charecroft Way London W14 0EE England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 23 August 2023
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-14
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 TM01 Termination of appointment of Matilda Charlotte Dallas as a director on 17 January 2023
27 Jan 2023 TM01 Termination of appointment of Charles Murray Crawley as a director on 17 January 2023
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 10.244
18 Jan 2023 AD01 Registered office address changed from 26 Holborn Viaduct Morley House London EC1A 2AT England to The Shepherd’S Building Charecroft Way London W14 0EE on 18 January 2023
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 9.134
01 Jun 2021 EW01RSS Directors' register information at 1 June 2021 on withdrawal from the public register
01 Jun 2021 EW01 Withdrawal of the directors' register information from the public register
01 Jun 2021 EH01 Elect to keep the directors' register information on the public register
01 Jun 2021 AD01 Registered office address changed from 12 Tadmor Street London W12 8AH England to 26 Holborn Viaduct Morley House London EC1A 2AT on 1 June 2021
20 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
01 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 8.922
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 8.008
16 Apr 2020 SH02 Sub-division of shares on 23 February 2020
24 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
26 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 7
09 Apr 2019 CH01 Director's details changed for Mr Felix Ferdinand Von Hurter on 9 April 2019