Advanced company searchLink opens in new window

FREDLEESPACES LTD

Company number 13873581

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2023 AA01 Previous accounting period extended from 31 January 2023 to 5 April 2023
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
20 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with updates
12 Jan 2023 AD01 Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 12 January 2023
21 Oct 2022 PSC07 Cessation of David Mccormick as a person with significant control on 3 February 2022
21 Oct 2022 PSC01 Notification of Ma Aracely Okada as a person with significant control on 3 February 2022
05 Oct 2022 TM01 Termination of appointment of David Mccormick as a director on 3 February 2022
05 Oct 2022 AD01 Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 99 Princes Road Romford RM1 2SP on 5 October 2022
05 Oct 2022 AP01 Appointment of Mrs Ma Aracely Okada as a director on 3 February 2022
30 Sep 2022 AD01 Registered office address changed from 17 Welfare Avenue Port Talbot SA13 2RU United Kingdom to 19 Mary St Neath SA11 1PN on 30 September 2022
14 Apr 2022 AD01 Registered office address changed from 19 Mary Street Neath SA11 1PN United Kingdom to 17 Welfare Avenue Port Talbot SA13 2RU on 14 April 2022
04 Mar 2022 AD01 Registered office address changed from 100 South Avenue Redcar TS10 5NG England to 19 Mary Street Neath SA11 1PN on 4 March 2022
26 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted