Advanced company searchLink opens in new window

FREYER CONSULTING LTD.

Company number 07721785

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)
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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