- Company Overview for FREEBRIDGE SOLUTIONS LIMITED (08915470)
- Filing history for FREEBRIDGE SOLUTIONS LIMITED (08915470)
- People for FREEBRIDGE SOLUTIONS LIMITED (08915470)
- More for FREEBRIDGE SOLUTIONS LIMITED (08915470)
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
|
|
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
|
|
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
|