FREELANCE WORKR LIMITED
Status | DISSOLVED |
Company No. | 05122243 |
Category | Private Limited Company |
Incorporated | 07 May 2004 |
Age | 20 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
FREELANCE WORKR LIMITED is an dissolved private limited company with number 05122243. It was incorporated 20 years, 23 days ago, on 07 May 2004 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 16 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051222430003
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Gazette filings brought up to date
Date: 19 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Change account reference date company current extended
Date: 27 Apr 2022
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-03-30
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051222430006
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051222430005
Documents
Second filing of director termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Michael Andrew Lee
Documents
Second filing of director termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Stephen Milton Mix
Documents
Second filing of director termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Matthew Frederick Tyson
Documents
Second filing of secretary termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Thomas James Buckley
Documents
Second filing of secretary termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Graham John Anthony Dolan
Documents
Accounts with accounts type small
Date: 05 Jan 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051222430005
Charge creation date: 2021-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-02
Charge number: 051222430006
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-23
Officer name: Thomas James Buckley
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham John Anthony Dolan
Termination date: 2021-04-23
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-23
Officer name: Stephen Milton Mix
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Lee
Termination date: 2021-04-23
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Frederick Tyson
Termination date: 2021-04-23
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051222430004
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
Change date: 2021-05-05
Old address: 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
New address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hugo Hoskin
Appointment date: 2021-04-27
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-27
Officer name: Mr Kwasi Martin Missah
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2021
Action Date: 08 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051222430004
Charge creation date: 2021-03-08
Documents
Accounts with accounts type small
Date: 11 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2020
Action Date: 04 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-04
Charge number: 051222430003
Documents
Mortgage satisfy charge full
Date: 13 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051222430002
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type small
Date: 03 Jan 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Workr Group Limited
Change date: 2018-08-14
Documents
Change to a person with significant control without name date
Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type small
Date: 07 Jan 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-14
Psc name: The Workr Group Limited
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Walker Smith Global Limited
Change date: 2018-08-14
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Walker Smith Global Limited
Cessation date: 2016-06-01
Documents
Change to a person with significant control without name date
Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Lee
Change date: 2018-08-01
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Old address: 53 King Street Manchester M2 4LQ England
New address: 4th Floor 26 Cross Street Manchester M2 7AQ
Change date: 2018-05-09
Documents
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-17
Officer name: Mr Graham John Anthony Dolan
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Walker Smith Global Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051222430002
Charge creation date: 2018-03-23
Documents
Accounts with accounts type full
Date: 22 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Mortgage satisfy charge full
Date: 23 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051222430001
Documents
Change account reference date company previous shortened
Date: 18 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: 53 King Street Manchester M2 4LQ
Change date: 2017-02-08
Old address: 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD
Change date: 2017-02-03
Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 3rd Floor 60 Sloane Avenue London SW3 3DD
Old address: 53 Suite 30 53 King Street Manchester M2 4LQ England
Change date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Terise Welham
Termination date: 2016-04-21
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Howard Theo Rissen
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom
New address: 53 Suite 30 53 King Street Manchester M2 4LQ
Change date: 2016-05-26
Documents
Appoint person secretary company with name date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas James Buckley
Appointment date: 2016-04-21
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Terise Welham
Termination date: 2016-04-21
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-21
Officer name: Graham John Anthony Dolan
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Matthew Frederick Tyson
Documents
Change account reference date company previous shortened
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Milton Mix
Change date: 2015-08-01
Documents
Resolution
Date: 03 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-08
Officer name: Mr Stephen Milton Mix
Documents
Appoint person secretary company with name date
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-08
Officer name: Mr Graham John Anthony Dolan
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Lee
Appointment date: 2015-06-08
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 53 King Street Manchester M2 4LY
New address: 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD
Change date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD
Change date: 2015-06-09
New address: 53 King Street Manchester M2 4LY
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Theo Rissen
Change date: 2014-11-30
Documents
Change person secretary company with change date
Date: 15 May 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Terise Welham
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Paula Terise Welham
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 11 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Terise Welham
Change date: 2014-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-27
Charge number: 051222430001
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Change person director company with change date
Date: 31 May 2013
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-19
Officer name: Mr Howard Rissen
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Legacy
Date: 27 Jul 2010
Category: Capital
Type: 88(2)
Description: Ad 01/06/09\gbp si 61@1=61\gbp ic 100/161\
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Some Companies
BOWLES CORPORATE SERVICES, INC.
205 SOUTH STREET,NEW YORK NY 10002,
Number: | FC023070 |
Status: | ACTIVE |
Category: | Other company type |
NEATON BUSINESS PARK (NORTH) NORWICH ROAD,THETFORD,IP25 6JB
Number: | 06512036 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 HACKNEY ROAD,LONDON,E2 7SJ
Number: | 10052522 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMAS FORENSIC CONSULTANTS LIMITED
28 HIGHFIELD AVENUE,HUNTINGDON,PE28 4JS
Number: | 08397307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
109B HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 08582702 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARE PROPERTY MANAGEMENT LIMITED
UNIT 3 FLANSHAM BUSINESS CENTRE,BOGNOR REGIS,PO22 8NJ
Number: | 08113086 |
Status: | ACTIVE |
Category: | Private Limited Company |