FRED INVESTMENTS LIMITED

06780129
12 CHELMSFORD ROAD LONDON N14 5PT

Documents

Documents
Date Category Description Pages
18 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2016 annual-return Annual Return 3 Buy now
14 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2016 officers Appointment of director (Mr Savvas Costa Themistocleous) 2 Buy now
13 Feb 2016 officers Termination of appointment of director (Danielle Cochrane) 1 Buy now
13 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
24 Mar 2013 annual-return Annual Return 3 Buy now
12 Sep 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 annual-return Annual Return 3 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 officers Appointment of director (Miss Danielle Cochrane) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Rosanne Graham) 1 Buy now
14 Sep 2011 accounts Annual Accounts 2 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
08 Sep 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Rosanne Marie Graham) 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 officers Appointment of director (Rosanne Marie Graham) 3 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 officers Termination of appointment of director (Andrew Chris) 1 Buy now
30 Jun 2009 officers Director appointed andrew junior chris 2 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from flat 6 rugmere ferdinand street london NW1 8HE 1 Buy now
30 Jun 2009 officers Appointment terminated director toni preece 1 Buy now
30 Jun 2009 capital Ad 04/06/09\gbp si 100@1=100\gbp ic 201/301\ 2 Buy now
19 May 2009 capital Ad 05/05/09\gbp si 100@1=100\gbp ic 101/201\ 2 Buy now
19 May 2009 officers Appointment terminated director donna keir 1 Buy now
19 May 2009 officers Director appointed toni lisa ann preece 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from churchills 151 st. John's hill london SW11 1TQ 1 Buy now
02 Feb 2009 capital Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
02 Feb 2009 officers Director appointed donna karen ujula keir 2 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from kemp house 152-160 city road london EC1V 2NX uk 1 Buy now
08 Jan 2009 officers Appointment terminated director john carter 1 Buy now
24 Dec 2008 incorporation Incorporation Company 8 Buy now