- Company Overview for FREEDOM FUNDING LIMITED (06023404)
- Filing history for FREEDOM FUNDING LIMITED (06023404)
- People for FREEDOM FUNDING LIMITED (06023404)
- More for FREEDOM FUNDING LIMITED (06023404)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2012 | TM01 | Termination of appointment of Rupert George Webb as a director on 27 February 2012 | |
13 Apr 2012 | TM02 | Termination of appointment of Andrew Mark Chadwick as a secretary on 27 February 2012 | |
20 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
09 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
19 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
06 Oct 2008 | AA | Accounts made up to 30 April 2008 | |
12 Feb 2008 | 225 | Accounting reference date extended from 31/12/07 to 30/04/08 | |
04 Feb 2008 | 363s | Return made up to 08/12/07; full list of members | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: 1 park row leeds LS1 5AB | |
11 Jul 2007 | 288b | Secretary resigned | |
11 Jul 2007 | 288b | Director resigned | |
11 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288a | New secretary appointed | |
25 Jun 2007 | CERTNM | Company name changed wave lending LIMITED\certificate issued on 25/06/07 | |
12 Dec 2006 | CERTNM | Company name changed pimco 2582 LIMITED\certificate issued on 12/12/06 | |
08 Dec 2006 | NEWINC | Incorporation |