FREESTRA LTD

08262422
SUITE 1A, FIRST FLOOR, ROSSETT BUSINESS VILLAGE LLYNDIR LANE ROSSETT WREXHAM LL12 0AY

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2019 officers Termination of appointment of director (Christopher Paul Fryar) 1 Buy now
29 Jul 2019 accounts Annual Accounts 2 Buy now
24 Jul 2019 officers Termination of appointment of director (Timothy Philip Saunders) 1 Buy now
24 Jul 2019 officers Termination of appointment of director (Philip Michael Milner) 1 Buy now
24 Jul 2019 officers Termination of appointment of director (Andrew Dunbavand) 1 Buy now
30 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 capital Return of Allotment of shares 3 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 officers Termination of appointment of director (Anthony Kenmore Bland) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2015 accounts Annual Accounts 2 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
10 Jul 2015 accounts Annual Accounts 2 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
10 Jul 2014 accounts Annual Accounts 2 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
11 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2013 resolution Resolution 33 Buy now
28 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Dec 2012 capital Return of Allotment of shares 4 Buy now
28 Dec 2012 officers Termination of appointment of director (Heatons Directors Limited) 2 Buy now
28 Dec 2012 officers Termination of appointment of director (James Truscott) 2 Buy now
28 Dec 2012 officers Termination of appointment of secretary (Heatons Secretaries Limited) 2 Buy now
28 Dec 2012 officers Appointment of director (Dr Timothy Philip Saunders) 3 Buy now
28 Dec 2012 officers Appointment of director (Dr Philip Michael Milner) 3 Buy now
28 Dec 2012 officers Appointment of director (Dr Andrew Dunbavand) 3 Buy now
28 Dec 2012 officers Appointment of director (Dr John Hodgson) 3 Buy now
28 Dec 2012 officers Appointment of director (Dr Anthony Kenmore Bland) 3 Buy now
28 Dec 2012 officers Appointment of director (Dr Christopher Paul Fryar) 3 Buy now
21 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2012 incorporation Incorporation Company 28 Buy now