- Company Overview for FREEDEX EXPRESS LTD (07332049)
- Filing history for FREEDEX EXPRESS LTD (07332049)
- People for FREEDEX EXPRESS LTD (07332049)
- Charges for FREEDEX EXPRESS LTD (07332049)
- More for FREEDEX EXPRESS LTD (07332049)
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) |
---|---|---|---|
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
24 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 | |
09 Oct 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
25 Sep 2015 | AA01 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA01 | Current accounting period shortened from 29 December 2013 to 28 December 2013 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | AD01 | Registered office address changed from 115 Craven Park Road London Greater London N15 6BL England to 109-111 Craven Park Road London N15 6BL on 30 September 2014 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Avigdor Fried on 3 August 2012 | |
14 Aug 2013 | AP01 | Appointment of Mrs Rachel Fried as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Mordechai Blumenberg as a director |