Advanced company searchLink opens in new window

FREEDOM ACTIVE LIMITED

Company number 05666832

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 TM01 Termination of appointment of Gary Mountford as a director
11 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 150
05 Jan 2010 CH03 Secretary's details changed for Nigel Foreman on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mr Andrew David Nevin on 5 January 2010
25 Nov 2009 AD01 Registered office address changed from 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 25 November 2009
12 Nov 2009 AR01 Annual return made up to 5 January 2009 with full list of shareholders
25 Feb 2009 AA Total exemption full accounts made up to 31 January 2009
28 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
08 Apr 2008 363s Return made up to 05/01/08; full list of members
23 Dec 2007 AA Accounts made up to 31 January 2007
10 Aug 2007 288a New secretary appointed
10 Aug 2007 288b Secretary resigned
20 Jul 2007 88(2)R Ad 12/06/07--------- £ si 50@1=50 £ ic 100/150
18 Jul 2007 CERTNM Company name changed virgin sport LIMITED\certificate issued on 18/07/07
20 Jun 2007 363s Return made up to 05/01/07; full list of members
20 Jun 2007 363(288) Secretary's particulars changed;director's particulars changed
20 Jun 2007 287 Registered office changed on 20/06/07 from: century wharf, crayford creek off thames road crayford kent DA1 4QG
17 Apr 2007 288b Director resigned
12 Apr 2007 CERTNM Company name changed class 1 exhibitions LIMITED\certificate issued on 12/04/07
05 Jan 2006 NEWINC Incorporation