- Company Overview for FREAKISHKID LTD (06647137)
- Filing history for FREAKISHKID LTD (06647137)
- People for FREAKISHKID LTD (06647137)
- Insolvency for FREAKISHKID LTD (06647137)
- More for FREAKISHKID LTD (06647137)
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
|
|
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
|
|
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 |