Advanced company searchLink opens in new window

FREAKISHKID LTD

Company number 06647137

Filter by category

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)
12 Dec 2020 L64.04 Dissolution deferment
12 Dec 2020 L64.07 Completion of winding up
13 Oct 2020 PSC07 Cessation of Sigh Jones as a person with significant control on 8 October 2019
13 Oct 2020 TM01 Termination of appointment of Sigh Rendall Jones as a director on 8 October 2019
23 Oct 2019 COCOMP Order of court to wind up
21 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from F6 Beehive Yard Walcott Street Bath Avon BA1 5BT to 19a Great Cotton Mill Maze Street Bristol BS5 9TQ on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Rebecca Rendall Jones as a director on 8 August 2019
21 Aug 2019 TM02 Termination of appointment of Rebecca Rendall Jones as a secretary on 1 August 2019
08 May 2019 AA Total exemption full accounts made up to 5 April 2018
08 May 2019 AA Total exemption full accounts made up to 5 April 2017
31 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
29 Dec 2017 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
22 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
08 Feb 2017 AA Total exemption small company accounts made up to 5 April 2016
03 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
19 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 5 April 2014
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 CH01 Director's details changed for Mr Sigh Jones on 12 August 2014
12 Aug 2014 CH03 Secretary's details changed for Rebecca Rendall on 12 August 2014
10 Feb 2014 AA Total exemption small company accounts made up to 5 April 2013
18 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from 8 Shaftsbury Avenue Bath BA1 3DT United Kingdom on 27 March 2013