Advanced company searchLink opens in new window

FREUD 2.0 HOLDINGS LIMITED

Company number 04232403

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
18 Nov 2013 AP03 Appointment of Mr Robbie Macdonald as a secretary on 18 November 2013
18 Nov 2013 TM02 Termination of appointment of Matthew James Hyde as a secretary on 18 November 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
02 May 2013 AUD Auditor's resignation
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2013 SH19 Statement of capital on 19 February 2013
  • GBP 1.00
19 Feb 2013 SH20 Statement by Directors
19 Feb 2013 CAP-SS Solvency Statement dated 19/02/13
19 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 19/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
18 Jun 2012 AD02 Register inspection address has been changed from C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG England
04 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
02 Jun 2011 AP03 Appointment of Mr Matthew James Hyde as a secretary
25 May 2011 TM01 Termination of appointment of Peter Miller as a director
25 May 2011 TM01 Termination of appointment of Olivier Fleurot as a director
12 May 2011 CC02 Notice of removal of restriction on the company's articles
06 May 2011 TM02 Termination of appointment of Robert Davis as a secretary
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2010 AP03 Appointment of Robert Davis as a secretary