- Company Overview for FREEFORMERS (UK) LIMITED (08693763)
- Filing history for FREEFORMERS (UK) LIMITED (08693763)
- People for FREEFORMERS (UK) LIMITED (08693763)
- More for FREEFORMERS (UK) LIMITED (08693763)
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) |
---|---|---|---|
20 Oct 2014 | CH01 | Director's details changed for Mr Alexis Paul Momtchiloff Dormandy on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr James Kitto on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Mike Keating on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Alan Turner on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Miss Emma Jayne Cerrone on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Arjuna Gihan Fernando on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Mark Ganesh Anthony Datta on 17 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Alexis Paul Momtchiloff Dormandy as a director on 17 September 2013 | |
20 Oct 2014 | AP01 | Appointment of Mr Alexis Paul Momtchiloff Dormandy as a director on 17 September 2013 | |
23 Sep 2014 | AD01 | Registered office address changed from 3rd Floor, Walter House 418-422 Strand London WC2R 0PT England to 6th Floor 1 London Wall London EC2Y 5EB on 23 September 2014 | |
12 Sep 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 December 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Mike Keating as a director on 19 March 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr James Kitto as a director on 19 March 2014 | |
22 Apr 2014 | AP01 | Appointment of Miss Emma Jayne Cerrone as a director on 19 March 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Mark Ganesh Anthony Datta as a director on 19 March 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 17 April 2014 | |
20 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2014
|
|
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 January 2014
|
|
18 Feb 2014 | SH03 | Purchase of own shares. | |
17 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | SH02 | Sub-division, re-conversion of shares on 1 October 2013 | |
20 Sep 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 December 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 19 September 2013 | |
17 Sep 2013 | NEWINC |
Incorporation
|