- Company Overview for FREED CONSULTANCY LIMITED (08325090)
- Filing history for FREED CONSULTANCY LIMITED (08325090)
- People for FREED CONSULTANCY LIMITED (08325090)
- More for FREED CONSULTANCY LIMITED (08325090)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Ms Charnel Edna De Villiers on 5 January 2016 | |
17 Jun 2015 | CH01 | Director's details changed for Ms Charnel Edna De Villiers on 17 June 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Dec 2014 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Business Design Centre, Unit 114a 52 Upper Street London N1 0QH on 23 December 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 30 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
22 Oct 2013 | AD01 | Registered office address changed from 14-22 Coleman Fields London N1 7AD England on 22 October 2013 | |
30 Apr 2013 | CERTNM |
Company name changed finecon LTD\certificate issued on 30/04/13
|
|
19 Apr 2013 | AD01 | Registered office address changed from Flat 2 Bock C 30 Hornsey Road London N7 7AT United Kingdom on 19 April 2013 | |
19 Apr 2013 | TM01 | Termination of appointment of Laura Sawyer as a director | |
08 Apr 2013 | AD01 | Registered office address changed from Marlborough House 159 High Street Harrow Wealdstone Harrow HA3 5DX United Kingdom on 8 April 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Flat 2 Block C L'ecole 30 Hornsey Road London N7 7AT United Kingdom on 4 April 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 20 February 2013 | |
20 Feb 2013 | TM02 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary | |
20 Dec 2012 | AP01 | Appointment of Ms Laura Marie Sawyer as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Marise Heydenrych as a director | |
20 Dec 2012 | AP01 | Appointment of Ms Charnel Edna De Villiers as a director | |
10 Dec 2012 | NEWINC |
Incorporation
|