- Company Overview for FREEGATE LTD (05103965)
- Filing history for FREEGATE LTD (05103965)
- People for FREEGATE LTD (05103965)
- Charges for FREEGATE LTD (05103965)
- More for FREEGATE LTD (05103965)
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) |
---|---|---|---|
23 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Apr 2016 | AD01 | Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Israel Krausz as a director on 26 January 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Jacob Schisha as a director on 26 January 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Jacob Silver as a secretary on 26 January 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 26 January 2016 | |
11 Mar 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 26 January 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
11 Jul 2013 | AD01 | Registered office address changed from , 2 Gilda Crescent, London, N16 6JP on 11 July 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Jacob Schisha on 8 May 2012 | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Jacob Schisha on 6 June 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Mr Jacob Silver on 6 June 2011 |