Advanced company searchLink opens in new window

FREE AND PARTNERS LIMITED

Company number 05204044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
13 Aug 2013 CH01 Director's details changed for Mr Aaron David O'donnell on 1 July 2013
13 Aug 2013 AD01 Registered office address changed from 1 Mitchell's Place London SE21 7JZ United Kingdom on 13 August 2013
30 Nov 2012 AD01 Registered office address changed from 1 Mitchell's Place London SE21 7JZ England on 30 November 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 October 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
24 May 2011 AA Accounts made up to 31 August 2010
26 Jan 2011 CH01 Director's details changed for Aaron O'donnell on 26 January 2011
27 Oct 2010 CERTNM Company name changed western brand LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-08-02
17 Sep 2010 DS02 Withdraw the company strike off application
17 Sep 2010 DS02 Withdraw the company strike off application
09 Sep 2010 DS02 Withdraw the company strike off application
08 Sep 2010 CONNOT Change of name notice
08 Sep 2010 AP01 Appointment of Mr Richard Jonathon Ireland as a director
08 Sep 2010 TM02 Termination of appointment of Dianna Wiseman as a secretary
08 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Aaron O'donnell on 1 October 2009
08 Sep 2010 AR01 Annual return made up to 12 August 2009 with full list of shareholders