- Company Overview for FREE OF DEBT LIMITED (07752082)
- Filing history for FREE OF DEBT LIMITED (07752082)
- People for FREE OF DEBT LIMITED (07752082)
- More for FREE OF DEBT LIMITED (07752082)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Kevin Lucas as a director on 2 December 2020 | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Nigel Johnson as a person with significant control on 31 May 2018 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Kevin Lucas on 31 May 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
24 Aug 2018 | PSC01 | Notification of Kevin Lucas as a person with significant control on 6 April 2016 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altringham Cheshire WA16 1EY to Unit 2 Pacific Court Pacific Road Broadheath Altrincham Cheshire WA14 5BJ on 3 May 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
15 Nov 2013 | AD01 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ England on 15 November 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |