Advanced company searchLink opens in new window

MICKFREEMANBRIEF LIMITED

Company number 06841747

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 73B Copers Cope Road Beckenham Kent BR3 1NR England to Cross House Towns Lane Loddiswell Kingsbridge TQ7 4QY on 13 March 2017
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016 AD01 Registered office address changed from Flat C 69 Shooters Hill Road London SE3 7HU to 73B Copers Cope Road Beckenham Kent BR3 1NR on 25 May 2016
23 Nov 2015 AA Micro company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
14 Aug 2014 AA Micro company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Michael Freeman on 1 January 2013
28 Feb 2013 AD01 Registered office address changed from 68 Annandale Road London SE10 0DB United Kingdom on 28 February 2013
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Michael Freeman on 1 January 2010
03 Dec 2009 CERTNM Company name changed carpets direct (north) LIMITED\certificate issued on 03/12/09
  • CONNOT ‐
20 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-12