- Company Overview for FREEPORT (NOMINEE 3) LIMITED (02920193)
- Filing history for FREEPORT (NOMINEE 3) LIMITED (02920193)
- People for FREEPORT (NOMINEE 3) LIMITED (02920193)
- Charges for FREEPORT (NOMINEE 3) LIMITED (02920193)
- More for FREEPORT (NOMINEE 3) LIMITED (02920193)
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
|
|
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
|
|
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
|
|
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 |