- Company Overview for FREE AND PARTNERS LIMITED (05204044)
- Filing history for FREE AND PARTNERS LIMITED (05204044)
- People for FREE AND PARTNERS LIMITED (05204044)
- More for FREE AND PARTNERS LIMITED (05204044)
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
|
|
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
|
|
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 |