Advanced company searchLink opens in new window

FREEBRIDGE SOLUTIONS LIMITED

Company number 08915470

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 AP01 Appointment of Mr Jayesh Parmar as a director on 1 October 2019
07 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
17 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 AD01 Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 6 November 2017
19 Oct 2017 AD01 Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 19 October 2017
15 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
20 Mar 2015 CH01 Director's details changed for Nita Jayesh Parmar on 27 February 2014
05 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted