Advanced company searchLink opens in new window

FREDDY'S (UK) LIMITED

Company number 06457726

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
28 Oct 2015 AD01 Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 28 October 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AD01 Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 20 August 2013
24 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Shaikh Farid Ahmad on 1 October 2009
10 Feb 2010 TM02 Termination of appointment of Noreen Hussain as a secretary
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 19/12/08; full list of members
14 Jan 2009 288b Appointment terminated director company directors LIMITED
14 Jan 2009 288b Appointment terminated secretary temple secretaries LIMITED