- Company Overview for FREEDOM PR LIMITED (04146153)
- Filing history for FREEDOM PR LIMITED (04146153)
- People for FREEDOM PR LIMITED (04146153)
- More for FREEDOM PR LIMITED (04146153)
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) |
---|---|---|---|
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | AD01 | Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 23 August 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to 1 Heathside Road Northwood HA6 2EE on 18 October 2017 | |
23 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Sep 2016 | TM01 | Termination of appointment of Stephen Kurland as a director on 1 August 2016 | |
11 Sep 2016 | AD01 | Registered office address changed from 137-139 Commercial Road London E1 1PX England to 7 st. Johns Road Harrow HA1 2EY on 11 September 2016 | |
11 Sep 2016 | TM02 | Termination of appointment of Abigail Segall as a secretary on 1 August 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to 137-139 Commercial Road London E1 1PX on 11 July 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
11 Sep 2015 | CH03 | Secretary's details changed for Abigail Cox on 1 January 2013 | |
11 Sep 2015 | CH01 | Director's details changed for Abigail Cox on 1 January 2013 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |