- Company Overview for FREUD 2.0 HOLDINGS LIMITED (04232403)
- Filing history for FREUD 2.0 HOLDINGS LIMITED (04232403)
- People for FREUD 2.0 HOLDINGS LIMITED (04232403)
- Charges for FREUD 2.0 HOLDINGS LIMITED (04232403)
- More for FREUD 2.0 HOLDINGS LIMITED (04232403)
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
|
|
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
|
|
19 Feb 2013 | SH20 | Statement by Directors | |
19 Feb 2013 | CAP-SS | Solvency Statement dated 19/02/13 | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Nov 2010 | AP03 | Appointment of Robert Davis as a secretary |