Advanced company searchLink opens in new window

FREED CONSULTANCY LIMITED

Company number 08325090

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted