- Company Overview for FREEDOM PROPERTY DEVELOPMENTS LTD (09741924)
- Filing history for FREEDOM PROPERTY DEVELOPMENTS LTD (09741924)
- People for FREEDOM PROPERTY DEVELOPMENTS LTD (09741924)
- Charges for FREEDOM PROPERTY DEVELOPMENTS LTD (09741924)
- Insolvency for FREEDOM PROPERTY DEVELOPMENTS LTD (09741924)
- More for FREEDOM PROPERTY DEVELOPMENTS LTD (09741924)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2019 | DS01 | Application to strike the company off the register | |
01 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
22 Sep 2017 | PSC01 | Notification of Simon Paul as a person with significant control on 6 April 2016 | |
22 Sep 2017 | PSC01 | Notification of Mark Robinson as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Jun 2017 | PSC01 | Notification of Mark Lawrence Robinson as a person with significant control on 19 August 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from 30 High Street Buxton Derbyshire SK17 6EU to 2nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 26 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Simon Peter Paul as a director on 31 May 2017 | |
02 Dec 2016 | 3.6 | Receiver's abstract of receipts and payments to 20 October 2016 | |
02 Dec 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2016 | RM01 | Appointment of receiver or manager | |
16 Mar 2016 | MR01 | Registration of charge 097419240002, created on 11 March 2016 | |
11 Mar 2016 | MR01 | Registration of charge 097419240001, created on 11 March 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 30 High Street Buxton Derbyshire SK17 6EU on 1 February 2016 | |
22 Dec 2015 | CERTNM |
Company name changed wealthrevolutionuk LIMITED\certificate issued on 22/12/15
|
|
22 Dec 2015 | CONNOT | Change of name notice | |
20 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-20
|