Advanced company searchLink opens in new window

FREEZORA LTD

Company number 12039647

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)
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2025 RP10 Address of person with significant control Mr Francisco Abril Jr. Ii changed to 12039647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 January 2025
02 Jan 2025 RP09 Address of officer Mr Francisco Abril Jr. Ii changed to 12039647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 January 2025
02 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12039647 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2025
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Micro company accounts made up to 5 April 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on 23 March 2021
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
07 Jan 2021 AD01 Registered office address changed from 43 South Bar Street Banbury OX16 9AB United Kingdom to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on 7 January 2021
20 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
19 Mar 2020 PSC07 Cessation of Christopher David Gallimore as a person with significant control on 1 July 2019
10 Feb 2020 PSC01 Notification of Francisco Abril Jr. Ii as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
05 Jul 2019 TM01 Termination of appointment of Christopher David Gallimore as a director on 21 June 2019
05 Jul 2019 AP01 Appointment of Mr Francisco Abril Jr. Ii as a director on 21 June 2019
03 Jul 2019 AD01 Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to 43 South Bar Street Banbury OX16 9AB on 3 July 2019