- Company Overview for FREEDOM MARKETING LIMITED (05349340)
- Filing history for FREEDOM MARKETING LIMITED (05349340)
- People for FREEDOM MARKETING LIMITED (05349340)
- More for FREEDOM MARKETING LIMITED (05349340)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | TM01 | Termination of appointment of Ricardo Luis Elias as a director on 3 September 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Daniel Scott Feldstein as a director on 3 September 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Mark Allen Brodsky as a director on 3 September 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2019 | AD01 | Registered office address changed from 8 Smarts Place Covent Garden London WC2B 5LW United Kingdom to The Cooperage Copper Row London SE1 2LH on 4 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
28 May 2019 | PSC05 | Change of details for Creditcards.Com Limited as a person with significant control on 28 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Tariq Sajjad Syed on 7 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Tariq Sajjed Syed as a person with significant control on 7 May 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Oct 2018 | SH20 | Statement by Directors | |
05 Oct 2018 | SH19 |
Statement of capital on 5 October 2018
|
|
05 Oct 2018 | CAP-SS | Solvency Statement dated 13/09/18 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | AUD | Auditor's resignation | |
25 May 2018 | AD01 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to 8 Smarts Place Covent Garden London WC2B 5LW on 25 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Jan 2018 | PSC01 | Notification of Mark Allen Brodsky as a person with significant control on 17 January 2018 | |
22 Jan 2018 | PSC01 | Notification of Daniel Scott Feldstein as a person with significant control on 17 January 2018 |