FREIJ FREEHOUSES LIMITED
Status | DISSOLVED |
Company No. | 04437542 |
Category | Private Limited Company |
Incorporated | 13 May 2002 |
Age | 22 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 3 years, 1 day |
SUMMARY
FREIJ FREEHOUSES LIMITED is an dissolved private limited company with number 04437542. It was incorporated 22 years, 1 month, 3 days ago, on 13 May 2002 and it was dissolved 3 years, 1 day ago, on 15 June 2021. The company address is 47 The Avenue, London, W4 1HB, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: 47 the Avenue London W4 1HB
Old address: Flat 1 160 Chiswick High Road London W4 1PR
Change date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
New address: Flat 1 160 Chiswick High Road London W4 1PR
Change date: 2015-06-12
Old address: Flat 7 91 Westbourne Terrace London W2 6QT
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deema Freij
Change date: 2015-05-01
Documents
Change person secretary company with change date
Date: 12 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-01
Officer name: Deema Freij
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wassim Mounir Freij
Change date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wassim Freij
Change date: 2010-05-13
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/12/2007
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Legacy
Date: 03 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/09/03
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/01/03--------- £ si [email protected]=8 £ ic 2/10
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 122
Description: S-div 24/01/03
Documents
Resolution
Date: 28 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OFFICE 35-37 THIRD FLOOR,LONDON,W1J 6ER
Number: | 11811013 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAGGY ROAD,HERTFORDSHIRE,SG4
Number: | 01267530 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09428890 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 TOWER AVENUE,CHELMSFORD,CM1 2PW
Number: | 11746271 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7,CRADLEY HEATH,B64 6EW
Number: | 08778830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKEN HOUSE,SKIPTON,BD23 6DE
Number: | 10698559 |
Status: | ACTIVE |
Category: | Private Limited Company |