Advanced company searchLink opens in new window

FREDA 2002 DEVELOPMENTS LIMITED

Company number 04522508

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
06 Feb 2017 DS01 Application to strike the company off the register
31 Jan 2017 TM01 Termination of appointment of Gordon Forbes Clements as a director on 12 January 2017
19 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
31 Jan 2014 AP01 Appointment of Mr Gordon Forbes Clements as a director
31 Jan 2014 TM01 Termination of appointment of John Dodwell as a director
11 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 8,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Oct 2012 AP01 Appointment of Mr John Christopher Dodwell as a director
13 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011