MR FREEZE (EUROPE) LIMITED

06618514
CITRUS GROVE SIDELEY KEGWORTH DERBY DE74 2FJ

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Feb 2022 accounts Annual Accounts 1 Buy now
15 Feb 2022 accounts Annual Accounts 1 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 officers Appointment of director (Jan Abraham Pienaar) 2 Buy now
05 Jan 2021 accounts Annual Accounts 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Matthew James Vernon) 1 Buy now
19 Jun 2018 officers Appointment of director (David Saint) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 resolution Resolution 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Steven Kitching) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Claire Duffy) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Jason Robert Ausher) 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2017 officers Change of particulars for director (Mr Jason Robert Ausher) 2 Buy now
09 Oct 2017 accounts Annual Accounts 1 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2017 officers Appointment of director (Steven Kitching) 2 Buy now
27 Jan 2017 officers Appointment of director (Claire Duffy) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Jeremy Stephen Hoyle) 1 Buy now
27 Jan 2017 officers Termination of appointment of director (Jeremy Stephen Hoyle) 1 Buy now
20 Jan 2017 officers Change of particulars for director (Jason Robert Ausher) 2 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2016 mortgage Registration of a charge 105 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
26 May 2016 accounts Annual Accounts 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Joanne Lloyd-Davies) 1 Buy now
11 Dec 2015 officers Appointment of director (Matthew Vernon) 2 Buy now
11 Dec 2015 officers Termination of appointment of director (Stephen Corby) 1 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
16 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
29 Oct 2014 accounts Annual Accounts 16 Buy now
27 Oct 2014 accounts Annual Accounts 16 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
16 Jun 2014 officers Change of particulars for corporate secretary (Squire Sanders Secretarial Services Limited) 1 Buy now
09 Apr 2014 mortgage Registration of a charge 37 Buy now
18 Mar 2014 officers Appointment of corporate secretary (Squire Sanders Secretarial Services Limited) 2 Buy now
22 Nov 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
11 Nov 2013 accounts Annual Accounts 7 Buy now
30 Oct 2013 annual-return Annual Return 17 Buy now
08 Jul 2013 resolution Resolution 27 Buy now
28 Jun 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Jun 2013 officers Termination of appointment of secretary (John Halton) 2 Buy now
28 Jun 2013 officers Termination of appointment of director (Richard Cooke) 2 Buy now
28 Jun 2013 officers Termination of appointment of director (John Halton) 2 Buy now
28 Jun 2013 officers Termination of appointment of director (Peter Cooke) 2 Buy now
28 Jun 2013 officers Appointment of director (Mrs Joanne Lloyd-Davies) 3 Buy now
28 Jun 2013 officers Appointment of director (Mr Stephen Corby) 3 Buy now
28 Jun 2013 officers Appointment of director (Jason Ausher) 3 Buy now
28 Jun 2013 officers Appointment of director (Mr Jeremy Hoyle) 3 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
19 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2012 resolution Resolution 3 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 13 Buy now
29 Jun 2012 officers Termination of appointment of director (Andrew Tyrer) 1 Buy now
29 Jun 2012 officers Termination of appointment of director (Geoffrey Rigby) 1 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 7 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
21 Jun 2010 officers Change of particulars for director (John Halton) 2 Buy now
21 Jun 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Richard Hassall Cooke) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Andrew Charles Ratcliffe Tyrer) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Geoffrey Thomas Rigby) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Peter George Cooke) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (John Halton) 1 Buy now
13 May 2010 miscellaneous Miscellaneous 1 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
25 Jun 2009 annual-return Return made up to 12/06/09; full list of members 5 Buy now
20 Oct 2008 capital Ad 22/08/08\gbp si 99999@1=99999\gbp ic 1/100000\ 2 Buy now
20 Oct 2008 resolution Resolution 7 Buy now
20 Oct 2008 resolution Resolution 7 Buy now
20 Oct 2008 capital Gbp nc 100/100000\22/08/08 2 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from, c/o brabners chaffe street LLP, horton house exchange flags, liverpool, merseyside, L2 3YL 1 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from, c/o brabners caffe street LLP, horton house exchange flags, liverpool, merseyside, L2 3YL 1 Buy now
11 Sep 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
11 Sep 2008 officers Appointment terminated director brabners directors LIMITED 1 Buy now
11 Sep 2008 officers Appointment terminated secretary brabners secretaries LIMITED 1 Buy now
11 Sep 2008 officers Director appointed peter george cooke 3 Buy now
11 Sep 2008 officers Director and secretary appointed john halton 4 Buy now
11 Sep 2008 officers Director appointed richard hassall cooke 3 Buy now
11 Sep 2008 officers Director appointed andrew charles ratcliffe tyrer 2 Buy now
11 Sep 2008 officers Director appointed geoff rigby 2 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
20 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now