FREESPIRIT CORPORATION LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.08248012
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution10 Sep 2022
Years1 year, 9 months, 28 days

SUMMARY

FREESPIRIT CORPORATION LIMITED is an dissolved private limited company with number 08248012. It was incorporated 11 years, 8 months, 29 days ago, on 10 October 2012 and it was dissolved 1 year, 9 months, 28 days ago, on 10 September 2022. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2021

Action Date: 30 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2021

Action Date: 30 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: Kemp House 152-160 City Road London EC1V 2NX

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

Old address: First Floor Back Flat 99 Yeldham Road London W6 8JQ

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Mr Arshid Iqbal

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: 26 Ashburton Triangle Drayton Park London N5 London N5 1GB United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CR67 LTD

COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF

Number:10716909
Status:ACTIVE
Category:Private Limited Company

CYCENE LIMITED

OMEGA BOULEVARD CAPITOL PARK,DONCASTER,DN8 5TX

Number:07569091
Status:ACTIVE
Category:Private Limited Company

HENSON HOSPITALITY LTD

FIRST FLOOR, NO.3,LONDON,W1D 3BH

Number:09920373
Status:ACTIVE
Category:Private Limited Company

LDNTENNIS LTD

15B MUSWELL ROAD,LONDON,N10 2BJ

Number:11062468
Status:ACTIVE
Category:Private Limited Company

PALM MEDICAL LIMITED

OLD BLAKE HOUSE,WALSALL,WS1 3BX

Number:06915928
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUICK FOB LABS LIMITED

108 FLEEMING ROAD,LONDON,E17 5ES

Number:11936841
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