Advanced company searchLink opens in new window

FREELAND VISION LIMITED

Company number 00839852

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 5 April 2019
31 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
05 Nov 2018 AP01 Appointment of Mr David Malcolm Kaye as a director on 25 October 2018
05 Nov 2018 PSC02 Notification of Hacking Property Investments 34 Ltd as a person with significant control on 25 October 2018
05 Nov 2018 TM02 Termination of appointment of George Nicholas Pimm as a secretary on 25 October 2018
05 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of George Nicholas Pimm as a director on 25 October 2018
05 Nov 2018 AD01 Registered office address changed from 5 Abbey Street Eynsham Oxfordshire OX29 4HR to Lower Ground Floor, One George Yard London EC3V 9DF on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Amanda Mary Reading as a director on 25 October 2018
11 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
29 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
01 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
06 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
10 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
22 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013