Advanced company searchLink opens in new window

FREEMANTLE INVESTMENTS LIMITED

Company number 05920960

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)
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
  • GBP 18
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