Advanced company searchLink opens in new window

FREE FROM (BRANDS) LIMITED

Company number 08049508

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 TM01 Termination of appointment of Jane Amanda Violet French as a director on 2 June 2015
02 Jun 2015 TM01 Termination of appointment of Richard John Mears as a director on 2 June 2015
02 Jun 2015 TM01 Termination of appointment of Bruce Philip Green as a director on 2 June 2015
22 May 2014 AP01 Appointment of Jane French as a director
22 May 2014 TM01 Termination of appointment of Daniel Smith as a director
14 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 CH01 Director's details changed for Mr Daniel James Smith on 26 April 2014
14 May 2014 CH01 Director's details changed for Mr Richard John Mears on 26 April 2014
14 May 2014 CH01 Director's details changed for Mr Thomas Donald Allsworth on 26 April 2014
14 May 2014 CH01 Director's details changed for Mr Bruce Philip Green on 26 April 2014
03 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
03 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
27 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)