- Company Overview for FREELANCE US LTD (02873763)
- Filing history for FREELANCE US LTD (02873763)
- People for FREELANCE US LTD (02873763)
- More for FREELANCE US LTD (02873763)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2021 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | TM01 | Termination of appointment of Jane Elizabeth Samuel as a director on 1 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from Park Corner Kithurst Park Storrington Redhill West Sussex RH20 4JH to 6 Sydney Way Waterlooville Hampshire PO7 5FG on 17 November 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
08 Dec 2013 | CH01 | Director's details changed for Martin Victor Samuel on 1 December 2012 | |
08 Dec 2013 | CH01 | Director's details changed for Jane Elizabeth Samuel on 1 December 2012 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |