- Company Overview for FREESALES LIMITED (09232989)
- Filing history for FREESALES LIMITED (09232989)
- People for FREESALES LIMITED (09232989)
- More for FREESALES LIMITED (09232989)
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
|
|
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
|
|
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
Statement of capital on 2014-09-24
|