Advanced company searchLink opens in new window

FREEDOM STREET

Company number 03816234

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
16 Aug 2010 AR01 Annual return made up to 29 July 2010 no member list
16 Aug 2010 CH01 Director's details changed for Alastair William Stanley Palmer on 29 July 2010
16 Aug 2010 CH01 Director's details changed for John Edmund Power on 29 July 2010
16 Aug 2010 CH01 Director's details changed for Rev Betsy Blatchley on 29 July 2010
19 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
16 Nov 2009 AAMD Amended total exemption full accounts made up to 31 July 2008
20 Aug 2009 363a Annual return made up to 29/07/09
27 May 2009 AA Total exemption full accounts made up to 31 July 2008
05 Aug 2008 363a Annual return made up to 29/07/08
20 Feb 2008 AA Total exemption full accounts made up to 31 July 2007
06 Aug 2007 363a Annual return made up to 29/07/07
04 Jul 2007 287 Registered office changed on 04/07/07 from: emerald house east street epsom surrey KT17 1NS
26 Feb 2007 AA Total exemption full accounts made up to 31 July 2006
12 Jan 2007 288a New director appointed
08 Aug 2006 363a Annual return made up to 29/07/06
08 Aug 2006 288c Director's particulars changed
08 Aug 2006 288c Secretary's particulars changed;director's particulars changed
17 May 2006 AA Total exemption full accounts made up to 31 July 2005
19 Aug 2005 363a Annual return made up to 29/07/05
21 Mar 2005 AA Total exemption full accounts made up to 31 July 2004
09 Aug 2004 363s Annual return made up to 29/07/04
09 Aug 2004 363(288) Director's particulars changed