- Company Overview for FREEDOM ACTIVE LIMITED (05666832)
- Filing history for FREEDOM ACTIVE LIMITED (05666832)
- People for FREEDOM ACTIVE LIMITED (05666832)
- More for FREEDOM ACTIVE LIMITED (05666832)
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
|
|
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 |