- Company Overview for THE FREESTYLE COLLECTIVE LTD. (05096700)
- Filing history for THE FREESTYLE COLLECTIVE LTD. (05096700)
- People for THE FREESTYLE COLLECTIVE LTD. (05096700)
- Charges for THE FREESTYLE COLLECTIVE LTD. (05096700)
- Insolvency for THE FREESTYLE COLLECTIVE LTD. (05096700)
- More for THE FREESTYLE COLLECTIVE LTD. (05096700)
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) |
---|---|---|---|
02 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2022 | AD01 | Registered office address changed from Forge Works Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BB England to Westgate House 9 Holborn London EC1N 2LL on 22 September 2022 | |
22 Sep 2022 | LIQ02 | Statement of affairs | |
22 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2022 | TM01 | Termination of appointment of Charles Christopher Taylor as a director on 9 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Tony Farrar as a director on 1 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
06 Dec 2021 | CH01 | Director's details changed for Mr Charles Christopher Taylor on 27 November 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AP01 | Appointment of Mr Tony Farrar as a director on 30 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Charles Christopher Taylor as a director on 30 October 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
14 Apr 2020 | AD01 | Registered office address changed from Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH England to Forge Works Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BB on 14 April 2020 | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Nov 2019 | PSC05 | Change of details for Active Design Group Limited as a person with significant control on 17 October 2019 | |
26 Nov 2019 | PSC01 | Notification of Christopher Taylor as a person with significant control on 17 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Julian Elliot Lipton as a person with significant control on 17 October 2019 |