FREEDOMPOP EU LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusDISSOLVED
Company No.09678188
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 22 days

SUMMARY

FREEDOMPOP EU LIMITED is an dissolved private limited company with number 09678188. It was incorporated 8 years, 11 months, 25 days ago, on 09 July 2015 and it was dissolved 2 years, 8 months, 22 days ago, on 12 October 2021. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Steven Jacob Sesar

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Stephen Stokols

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Steven Jacob Sesar

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Steven Jacob Sesar

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Stephen Stokols

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST YORKSHIRE HOMES LIMITED

SPRINGFIELD,HULL,HU12 9HA

Number:11329228
Status:ACTIVE
Category:Private Limited Company

MARCH PROPERTY & CONSTRUCTION LIMITED

DAWS HOUSE,LONDON,NW7 4SD

Number:08005878
Status:ACTIVE
Category:Private Limited Company

NEW AGE CONSULT (RESIDENTIAL) LIMITED

C/O INCORPORATE ONLINE LTD SUITE 3,NEWBURY PARK,IG2 7HU

Number:06103547
Status:ACTIVE
Category:Private Limited Company

SLIMWELL LIMITED

20 GOLDERS GREEN ROAD,LONDON,NW11 8LL

Number:10415321
Status:ACTIVE
Category:Private Limited Company

TECH DESK IT LIMITED

25 SHIRE COURT,TREHARRIS,CF46 5HJ

Number:11466158
Status:ACTIVE
Category:Private Limited Company

THIRD PROPCO LIMITED

14 LEE LANE,SHEFFIELD,S36 9LN

Number:08533868
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