- Company Overview for FREEDOM SALE LTD (10468411)
- Filing history for FREEDOM SALE LTD (10468411)
- People for FREEDOM SALE LTD (10468411)
- More for FREEDOM SALE LTD (10468411)
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 |