- Company Overview for FREAIR LIMITED (06968390)
- Filing history for FREAIR LIMITED (06968390)
- People for FREAIR LIMITED (06968390)
- More for FREAIR LIMITED (06968390)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2014 | AD01 | Registered office address changed from Druslyn House De La Beche Street Swansea SA1 3HJ on 14 May 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
19 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for John Anthony Davison on 1 October 2009 | |
09 Sep 2010 | CH03 | Secretary's details changed for Mr John Lockwood on 1 October 2009 | |
09 Sep 2010 | CH01 | Director's details changed for Mr John Lockwood on 1 October 2009 | |
25 Aug 2009 | 88(2) | Ad 21/07/09\gbp si 69999@0.01=699.99\gbp ic 0.01/700\ | |
24 Aug 2009 | 288a | Director and secretary appointed john lockwood | |
24 Aug 2009 | 288a | Director appointed john anthony davison | |
27 Jul 2009 | 288b | Appointment terminated director graham stephens | |
21 Jul 2009 | NEWINC | Incorporation |