- Company Overview for FREIGHT RECOVERY SOLUTION LIMITED (12437633)
- Filing history for FREIGHT RECOVERY SOLUTION LIMITED (12437633)
- People for FREIGHT RECOVERY SOLUTION LIMITED (12437633)
- More for FREIGHT RECOVERY SOLUTION LIMITED (12437633)
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) |
---|---|---|---|
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from Baptiste & Co, Tower 42 25 Old Broad Street London EC2N 1HN England to 16 Chipstead Station Parade Chipstead Coulsdon CR5 3TE on 24 March 2022 | |
24 Nov 2021 | AD01 | Registered office address changed from 10 st. Lukes Road Whyteleafe CR3 0ES England to Baptiste & Co, Tower 42 25 Old Broad Street London EC2N 1HN on 24 November 2021 | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
09 Mar 2020 | TM01 | Termination of appointment of Oga Gnahore as a director on 9 March 2020 | |
03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|