FREIA VENTURES LIMITED

Kreston Reeves Kreston Reeves, Horsham, RH12 2RG, England
StatusDISSOLVED
Company No.07500280
CategoryPrivate Limited Company
Incorporated20 Jan 2011
Age13 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 11 months, 5 days

SUMMARY

FREIA VENTURES LIMITED is an dissolved private limited company with number 07500280. It was incorporated 13 years, 5 months, 12 days ago, on 20 January 2011 and it was dissolved 2 years, 11 months, 5 days ago, on 27 July 2021. The company address is Kreston Reeves Kreston Reeves, Horsham, RH12 2RG, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: C/O Spofforths Springfield House Springfield Road Horsham West Sussex RH12 2RG England

New address: Kreston Reeves Springfield Road Horsham RH12 2RG

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: 57 Queen Anne Street London W1G 9JR

New address: C/O Spofforths Springfield House Springfield Road Horsham West Sussex RH12 2RG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Professor John William Fabre

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Dr Clarissa Dorothy Alice Fabre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: 35 Harley Street West End London W1G 9QU

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRE PROPERTIES LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:00289415
Status:LIQUIDATION
Category:Private Limited Company

GET IT TIDY LTD

86 COLEYS LANE NORTHFIELD BIRMINGHAM,BIRMINGHAM,B31 4AF

Number:11409150
Status:ACTIVE
Category:Private Limited Company

HALLDALE MEDIA LIMITED

SENTINEL HOUSE HARVEST CRESCENT,FLEET,GU51 2UZ

Number:02734812
Status:ACTIVE
Category:Private Limited Company

HEYBUY LTD

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:11695010
Status:ACTIVE
Category:Private Limited Company

JBF HEALTHCARE LIMITED

6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP

Number:07932303
Status:ACTIVE
Category:Private Limited Company

TOPE LTD

42 MALTHUS PATH,LONDON,SE28 8AH

Number:11369049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source