- Company Overview for FREIGHT ALLIANCE LTD. (05034958)
- Filing history for FREIGHT ALLIANCE LTD. (05034958)
- People for FREIGHT ALLIANCE LTD. (05034958)
- More for FREIGHT ALLIANCE LTD. (05034958)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
07 Aug 2018 | AD01 | Registered office address changed from Suite 8 176 Finchley Road London NW3 6BT to Office 138, Regico Offices, the Old Bank, 153 the Parade High Street Watford WD17 1NA on 7 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | AP01 | Appointment of Mr. Cristino Guevara Salazar as a director on 15 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of King Howard Cordero Enriquez as a director on 15 January 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
09 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
22 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
03 Dec 2013 | AP01 | Appointment of Mr. King Howard Cordero Enriquez as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Rachel Erickson as a director | |
02 Dec 2013 | TM02 | Termination of appointment of Fitton Legal Company Ltd as a secretary | |
26 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Mar 2012 | AP01 | Appointment of Mrs. Rachel Amy Erickson as a director | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of Iracema Wesby as a director |