Freemans Common
Leicester
LE2 7SR
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 May 2017 | Director's details changed for Mr Shivam Vivek Dipak Lakhani on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Shivam Vivek Dipak Lakhani on 17 May 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
8 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 August 2014 | Director's details changed for Mr Shivam Dipak Lakhani on 5 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Shivam Dipak Lakhani on 5 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Shivam Dipak Lakhani on 5 August 2014 (2 pages) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|