- Company Overview for FRESHIP LIMITED (07620269)
- Filing history for FRESHIP LIMITED (07620269)
- People for FRESHIP LIMITED (07620269)
- More for FRESHIP LIMITED (07620269)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | TM01 | Termination of appointment of Peter John Hand as a director on 4 October 2013 | |
22 Oct 2013 | AP01 | Appointment of Mr Fintan Crowley as a director on 4 October 2013 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2013 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 January 2013 | |
20 Aug 2012 | AD01 | Registered office address changed from 10 Berkeley Street London W1J 8DP United Kingdom on 20 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
13 Aug 2012 | AP01 | Appointment of Peter Hand as a director on 10 August 2011 | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 October 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 10 August 2011 | |
03 May 2011 | NEWINC | Incorporation |