- 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) |
---|---|---|---|
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
|