- Company Overview for FREEVOTE LIMITED (02793483)
- Filing history for FREEVOTE LIMITED (02793483)
- People for FREEVOTE LIMITED (02793483)
- Charges for FREEVOTE LIMITED (02793483)
- More for FREEVOTE LIMITED (02793483)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2013 | DS01 | Application to strike the company off the register | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 28 August 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 May 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Mr Steven Christopher Hughes on 19 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 8 Lytton Road New Barnet Herts EN5 5BY on 19 April 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Steven Christopher Hughes on 28 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Thomas William Hughes on 28 February 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
14 Jul 2009 | 363a | Return made up to 10/02/09; full list of members | |
27 May 2009 | 288c | Director's Change of Particulars / steven hughes / 22/05/2009 / HouseName/Number was: , now: 8; Street was: 126 crescent road, now: lytton road; Post Town was: barnet, now: new barnet; Region was: hertfordshire, now: herts; Post Code was: EN4 9RJ, now: EN5 5BY | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 126 crescent road barnet hertfordshire EN4 9RJ | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
13 Mar 2008 | 363s | Return made up to 10/02/08; no change of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
16 Mar 2007 | 363s | Return made up to 10/02/07; full list of members | |
04 Oct 2006 | AA | Total exemption small company accounts made up to 28 February 2006 |