- Company Overview for FREEMANTLE INVESTMENTS LIMITED (05920960)
- Filing history for FREEMANTLE INVESTMENTS LIMITED (05920960)
- People for FREEMANTLE INVESTMENTS LIMITED (05920960)
- Charges for FREEMANTLE INVESTMENTS LIMITED (05920960)
- Insolvency for FREEMANTLE INVESTMENTS LIMITED (05920960)
- More for FREEMANTLE INVESTMENTS LIMITED (05920960)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2012 | AD01 | Registered office address changed from 24 South Audley Street London W1K 2PA United Kingdom on 22 November 2012 | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
27 Sep 2011 | CH01 | Director's details changed for Frank Hodgson on 28 July 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Mayfair Chambers 7 Broadbent Street London W1K 3EF on 27 September 2011 | |
26 Sep 2011 | AR01 |
Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2011-09-26
|
|
26 Sep 2011 | CH01 | Director's details changed for Frank Hodgson on 29 August 2010 | |
26 Sep 2011 | TM02 | Termination of appointment of Gaynor Rebecca Courtney as a secretary on 29 August 2010 | |
26 Sep 2011 | TM01 | Termination of appointment of Daniel James O'doherty as a director on 28 August 2010 | |
24 Aug 2011 | TM01 | Termination of appointment of Daniel O'doherty as a director | |
02 Aug 2011 | 3.6 | Receiver's abstract of receipts and payments to 18 July 2011 | |
02 Aug 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
10 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
20 Jul 2010 | AD01 | Registered office address changed from Suite 281, 2 Lansdowne Row Berkeley Square London W1J 6HL on 20 July 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
18 Aug 2009 | 363a | Return made up to 31/08/08; full list of members | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from, mayfair chambers, 7 broadbent street, london, W1K 3EF | |
10 Sep 2008 | 288a | Secretary appointed miss gaynor rebecca courtney | |
10 Sep 2008 | 288b | Appointment Terminated Secretary same-day company services LIMITED | |
10 Apr 2008 | 169 | Gbp ic 250024/250018 24/02/08 gbp sr 6@1=6 |