- Company Overview for FREIJ FREEHOUSES LIMITED (04437542)
- Filing history for FREIJ FREEHOUSES LIMITED (04437542)
- People for FREIJ FREEHOUSES LIMITED (04437542)
- More for FREIJ FREEHOUSES LIMITED (04437542)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from Flat 1 160 Chiswick High Road London W4 1PR to 47 the Avenue London W4 1HB on 10 June 2019 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
15 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD01 | Registered office address changed from Flat 7 91 Westbourne Terrace London W2 6QT to Flat 1 160 Chiswick High Road London W4 1PR on 12 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Deema Freij on 1 May 2015 | |
12 Jun 2015 | CH03 | Secretary's details changed for Deema Freij on 1 May 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Wassim Mounir Freij on 1 May 2015 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |