- Company Overview for FREYER CONSULTING LTD. (07721785)
- Filing history for FREYER CONSULTING LTD. (07721785)
- People for FREYER CONSULTING LTD. (07721785)
- More for FREYER CONSULTING LTD. (07721785)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD01 | Registered office address changed from , C/O Unit 125, Berliner Allee 22, D-30175 Hannover, Unit 125, Berliner Allee 22, D-30175 Hannover Unit 22, 15 Tarves Way, London, SE10 9JP, Great Britain to Unit 125, Berliner Allee 22, D-30175 Hannover, Brd 15Tarves Way Unit 22 London SE10 9JP on 30 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Anne Mercier as a director | |
30 Jul 2014 | AD02 | Register inspection address has been changed to Unit 125, Berliner Allee 22, D-30175 Hannover, Brd Tarves Way London SE10 9JP | |
30 Jul 2014 | AD01 | Registered office address changed from , Unit 22 15 Tarves Way, London, SE10 9JP to Unit 125, Berliner Allee 22, D-30175 Hannover, Brd 15Tarves Way Unit 22 London SE10 9JP on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Thomas Freyer as a director on 1 January 2014 | |
30 Jul 2014 | AP01 | Appointment of Anne Mercier as a director on 1 January 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 24 July 2014 with full list of shareholders | |
20 Nov 2013 | AD01 | Registered office address changed from , C/O Freyer Consulting Ltd., 58 Kilby Court, Southern Way, London, SE10 0PR, United Kingdom to Unit 125, Berliner Allee 22, D-30175 Hannover, Brd 15Tarves Way Unit 22 London SE10 9JP on 20 November 2013 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Sep 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AP01 | Appointment of Diplom-Finanzwirt (Fh) Thomas Freyer as a director | |
24 Jul 2013 | AP01 | Appointment of Diplom-Finanzwirt (Fh) Thomas Freyer as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Jemima Stegnitz as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Jemima Stegnitz as a director | |
24 Jul 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
30 Jan 2012 | AP01 | Appointment of Jemima Stegnitz as a director |