Advanced company searchLink opens in new window

FREE EXPRESSION ASSOCIATES LIMITED

Company number 06502516

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 DS01 Application to strike the company off the register
13 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
09 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ England on 31 January 2013
20 Jan 2013 TM02 Termination of appointment of Mooka Siyomunji-Barker as a secretary
08 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
10 May 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
09 May 2012 CH03 Secretary's details changed for Mooka Tinya Siyomunji-Barker on 1 May 2012
09 May 2012 CH01 Director's details changed for Mr John Michael Barker on 1 May 2012
04 Jan 2012 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 January 2012
07 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Mr John Michael Barker on 13 November 2010
15 Nov 2010 CH03 Secretary's details changed for Mooka Tinya Siyomunji-Barker on 13 November 2010
13 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
14 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
13 Apr 2010 CH03 Secretary's details changed for Mooka Tinya Siyomunji-Barker on 1 February 2010
13 Apr 2010 CH01 Director's details changed for Mr John Michael Barker on 1 February 2010
09 Mar 2009 363a Return made up to 13/02/09; full list of members
09 Mar 2009 190 Location of debenture register
09 Mar 2009 287 Registered office changed on 09/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY
09 Mar 2009 353 Location of register of members