FREAK INDUSTRIES LIMITED

04277319
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
20 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2018 accounts Annual Accounts 5 Buy now
05 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2017 accounts Annual Accounts 4 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 accounts Annual Accounts 6 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 13 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Paul Archard) 2 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 accounts Annual Accounts 4 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Carlton Registrars Limited) 1 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
13 Oct 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT 1 Buy now
12 Sep 2007 annual-return Return made up to 28/08/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 4 Buy now
16 Nov 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
21 Nov 2005 annual-return Return made up to 28/08/05; full list of members 2 Buy now
05 May 2005 annual-return Return made up to 28/08/04; full list of members 2 Buy now
17 Feb 2005 accounts Annual Accounts 4 Buy now
09 Aug 2004 accounts Annual Accounts 1 Buy now
03 Feb 2004 annual-return Return made up to 28/08/03; full list of members 6 Buy now
26 Nov 2003 accounts Annual Accounts 5 Buy now
26 Nov 2003 officers New director appointed 4 Buy now
08 Oct 2003 officers New director appointed 1 Buy now
23 Apr 2003 officers New secretary appointed 2 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
06 Nov 2002 annual-return Return made up to 28/08/02; full list of members 6 Buy now
12 Aug 2002 officers Director resigned 1 Buy now
21 Dec 2001 capital Ad 03/12/01--------- £ si 100@1=100 £ ic 100/200 2 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
11 Dec 2001 officers New secretary appointed 2 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: 12 lonsdale gardens tunbridge wells TN1 1PA 1 Buy now
18 Sep 2001 capital Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Sep 2001 officers New director appointed 3 Buy now
18 Sep 2001 officers New secretary appointed 2 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
28 Aug 2001 incorporation Incorporation Company 11 Buy now