- 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) |
---|---|---|---|
08 Nov 2019 | PSC02 | Notification of Active Design Group Limited as a person with significant control on 17 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Christopher Taylor as a director on 17 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Julian Elliot Lipton as a director on 17 October 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
13 Sep 2017 | AD01 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 13 September 2017 | |
01 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 May 2017 | MR04 | Satisfaction of charge 050967000002 in full | |
02 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
02 May 2017 | TM02 | Termination of appointment of Frances Helen Lipton as a secretary on 6 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Julian Elliot Lipton on 21 March 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Leslie Lipton as a director on 29 November 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Frances Helen Lipton as a director on 29 November 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Cheryl Lipton as a director on 29 November 2016 | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
26 Aug 2015 | MR01 | Registration of charge 050967000002, created on 25 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders |