- Company Overview for FREEDEX LIMITED (05707761)
- Filing history for FREEDEX LIMITED (05707761)
- People for FREEDEX LIMITED (05707761)
- Charges for FREEDEX LIMITED (05707761)
- Insolvency for FREEDEX LIMITED (05707761)
- More for FREEDEX LIMITED (05707761)
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 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2015 | L64.07 | Completion of winding up | |
26 May 2015 | COCOMP | Order of court to wind up | |
05 Jul 2013 | COCOMP | Order of court to wind up | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-07-27
|
|
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
25 Nov 2011 | AA01 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 | |
08 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2011 | CH01 | Director's details changed for Mr Avigdor Fried on 23 March 2011 | |
15 Jun 2011 | CH03 | Secretary's details changed for Rachel Fried on 23 March 2011 | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Nov 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Nov 2010 | AD01 | Registered office address changed from 81 Moundfield Road London N16 6TD on 10 November 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 29 February 2008 | |
21 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
04 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |