Advanced company searchLink opens in new window

FREEPORT (NOMINEE 3) LIMITED

Company number 02920193

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 TM01 Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
26 Sep 2014 AD02 Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdowne House 57 Berkeley Square London W1J 6ER
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Sep 2013 AP01 Appointment of Hafiz Mohamed Ali as a director
02 Sep 2013 TM01 Termination of appointment of Robert Hodges as a director
02 Sep 2013 TM01 Termination of appointment of Robert Konigsberg as a director
02 Sep 2013 TM01 Termination of appointment of Eric Sasson as a director
02 Sep 2013 TM02 Termination of appointment of Robert Hodges as a secretary
02 Sep 2013 AP01 Appointment of Matthew Lo Russo as a director
30 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 50,000
19 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 9
27 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
28 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/01/2011
01 Dec 2010 AA Total exemption full accounts made up to 30 June 2010
27 May 2010 CH01 Director's details changed for Robert Konigsberg on 11 May 2010
27 May 2010 CH01 Director's details changed for Eric Sasson on 11 May 2010
27 May 2010 CH01 Director's details changed for Mr Robert Edward Hodges on 11 May 2010