Advanced company searchLink opens in new window

FREESALES LIMITED

Company number 09232989

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)
27 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
09 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 24 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
19 May 2015 AP01 Appointment of Mr Akhtar Aziz as a director on 24 September 2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
07 Nov 2014 TM01 Termination of appointment of Graham Cowan as a director on 6 November 2014
07 Nov 2014 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 51 Haydons Road London SW19 1HG on 7 November 2014
24 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-24
  • GBP 1