- Company Overview for FRESHFIELDS INVESTMENTS LTD (08099775)
- Filing history for FRESHFIELDS INVESTMENTS LTD (08099775)
- People for FRESHFIELDS INVESTMENTS LTD (08099775)
- More for FRESHFIELDS INVESTMENTS LTD (08099775)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | AA | Micro company accounts made up to 21 February 2022 | |
09 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 28 February 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Nov 2020 | AP01 | Appointment of Ms. Frances Ann Gordon as a director on 13 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 13 November 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Michael Thomas Gordon on 21 October 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA on 27 September 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |