- Company Overview for FREECOM UK LIMITED (SC515272)
- Filing history for FREECOM UK LIMITED (SC515272)
- People for FREECOM UK LIMITED (SC515272)
- More for FREECOM UK LIMITED (SC515272)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
18 Jan 2019 | PSC01 | Notification of Ian Davey as a person with significant control on 30 September 2016 | |
11 Jan 2019 | AD01 | Registered office address changed from 489 Main Street Coatbridge ML5 3rd Scotland to 48-54 East Main Street Blackburn West Lothian EH47 7QS on 11 January 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 May 2018 | AD01 | Registered office address changed from Suite 26 Atruim Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF Scotland to 489 Main Street Coatbridge ML5 3rd on 10 May 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Aug 2017 | AP01 | Appointment of Mr Alan Hall as a director on 1 August 2017 | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 Jun 2016 | AP01 | Appointment of Mr Ian Davey as a director on 1 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Ian Davey as a director on 1 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Ian Davey as a director on 1 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr William Arthur Boyle as a director on 1 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Peter Davey as a director on 1 June 2016 | |
12 Dec 2015 | AP01 | Appointment of Mr Craig William Mchugh as a director on 12 December 2015 | |
12 Dec 2015 | CH01 | Director's details changed for Mr Peter Davey on 12 December 2015 | |
12 Dec 2015 | TM01 | Termination of appointment of Isobel Boyle as a director on 12 December 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from 7 Burte Court Bellshill Lanarkshire ML4 3GB Scotland to Suite 26 Atruim Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF on 12 December 2015 | |
10 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-10
|