Advanced company searchLink opens in new window

FREEDCUT LTD

Company number 11571244

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 CS01 Confirmation statement made on 20 October 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jun 2022 AD01 Registered office address changed from C/O Norman Stanley, 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 361 Caledonian Road London N7 9DQ on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 20 October 2021 with no updates
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2020
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
20 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
15 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 25/07/2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/08/2019.
25 Jul 2019 PSC01 Notification of Samuel Alexander O'brien as a person with significant control on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Samuel Alexander O'brien as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Norman Schuman as a director on 25 July 2019
25 Jul 2019 PSC07 Cessation of Norman Schuman as a person with significant control on 25 July 2019
17 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-17
  • GBP 1