Advanced company searchLink opens in new window

FREEDOM SALE LTD

Company number 10468411

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2021 RP05 Registered office address changed to PO Box 4385, 10468411: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 PSC07 Cessation of Suresh Selvaraj as a person with significant control on 1 November 2019
03 Nov 2020 TM01 Termination of appointment of Suresh Selvaraj as a director on 1 November 2019
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 AP01 Appointment of Mr Suresh Selvaraj as a director on 1 November 2019
21 Oct 2020 PSC01 Notification of Suresh Selvaraj as a person with significant control on 1 November 2019
21 Oct 2020 AD01 Registered office address changed from 671 Christchurch Road Bournemouth BH7 6AA England to 88 Barncroft Way Havant PO9 3AH on 21 October 2020
21 Oct 2020 TM01 Termination of appointment of Gobi Jayaraman as a director on 1 February 2020
21 Oct 2020 PSC07 Cessation of Gobi Jayaraman as a person with significant control on 1 February 2020
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
17 Oct 2020 AD01 Registered office address changed from 6 Fleetwood Close Croydon Surrey CR0 5HD to 671 Christchurch Road Bournemouth BH7 6AA on 17 October 2020
17 Oct 2020 AA Micro company accounts made up to 30 November 2019
17 Oct 2020 AP01 Appointment of Mr Gobi Jayaraman as a director on 1 February 2020
17 Oct 2020 PSC01 Notification of Gobi Jayaraman as a person with significant control on 1 February 2020
17 Oct 2020 TM01 Termination of appointment of Krishco Fernando as a director on 1 January 2020
17 Oct 2020 PSC07 Cessation of Krishco Fernando as a person with significant control on 1 January 2020
14 Oct 2020 AD01 Registered office address changed from 102D-1 Peel House 34-44 London Road Morden SM4 5BX England to 6 Fleetwood Close Croydon Surrey CR0 5HD on 14 October 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Feb 2019 PSC04 Change of details for Mr Krishco Fernando as a person with significant control on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Krishco Fernando on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 28 Garendon Gardens Morden SM4 6LW England to 102D-1 Peel House 34-44 London Road Morden SM4 5BX on 22 February 2019