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)
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Feb 2019 PSC01 Notification of Krishco Fernando as a person with significant control on 26 November 2018
12 Feb 2019 AP01 Appointment of Mr Krishco Fernando as a director on 26 November 2018
12 Feb 2019 TM01 Termination of appointment of Sharron Constantine Palathis as a director on 26 November 2018
12 Feb 2019 PSC07 Cessation of Sharron Constantine Palathis as a person with significant control on 26 November 2018
12 Feb 2019 AD01 Registered office address changed from 82 Claremont Road London NW2 1AP England to 28 Garendon Gardens Morden SM4 6LW on 12 February 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC01 Notification of Sharron Constantine Palathis as a person with significant control on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr Sharron Constantine Palathis as a director on 26 November 2018
26 Nov 2018 PSC07 Cessation of Ustinnerio Parunanthu as a person with significant control on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of Parunanthu Ustinnerio as a secretary on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Parunanthu Ustinnerio as a director on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from 80 Ince Avenue Anfield Liverpool L4 7UY England to 82 Claremont Road London NW2 1AP on 26 November 2018
08 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
04 Jul 2017 CH01 Director's details changed for Mr Parunanthu Ustinnerio on 15 June 2017
04 Jul 2017 CH03 Secretary's details changed for Mr Parunanthu Ustinnerio on 15 June 2017
04 Jul 2017 PSC04 Change of details for Mr Ustinnerio Parunanthu as a person with significant control on 15 June 2017
04 Jul 2017 AD01 Registered office address changed from 151 Northbrook Road Ilford IG1 3BE England to 80 Ince Avenue Anfield Liverpool L4 7UY on 4 July 2017
18 Nov 2016 AD01 Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to 151 Northbrook Road Ilford IG1 3BE on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from 151 Northbrook Road Ilford IG1 3BE England to 30 Uphall Road Ilford IG1 2JF on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Mr Ustinnerio Parunanthu on 17 November 2016
18 Nov 2016 CH03 Secretary's details changed for Mr Ustinnerio Parunanthu on 17 November 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1