- Company Overview for FREEPORT (NOMINEE 2) LIMITED (04310588)
- Filing history for FREEPORT (NOMINEE 2) LIMITED (04310588)
- People for FREEPORT (NOMINEE 2) LIMITED (04310588)
- Charges for FREEPORT (NOMINEE 2) LIMITED (04310588)
- More for FREEPORT (NOMINEE 2) LIMITED (04310588)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
18 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
07 Aug 2017 | PSC05 | Change of details for Hermes Freeport Gp Limited as a person with significant control on 26 May 2017 | |
23 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 May 2017 | TM02 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Matthew James Torode as a director on 15 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of David Leonard Grose as a director on 15 May 2017 | |
19 May 2017 | AP02 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 | |
19 May 2017 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 | |
19 May 2017 | AP02 | Appointment of Ls Director Limited as a director on 15 May 2017 | |
19 May 2017 | AP01 | Appointment of Louise Miller as a director on 15 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Matthew James Torode on 25 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates |