FREEDOM SOFTWARE SERVICES LTD

7 Artillery Row 7 Artillery Row, SW1P 1RH
StatusDISSOLVED
Company No.06351705
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 4 months, 25 days

SUMMARY

FREEDOM SOFTWARE SERVICES LTD is an dissolved private limited company with number 06351705. It was incorporated 16 years, 8 months, 5 days ago, on 23 August 2007 and it was dissolved 4 years, 4 months, 25 days ago, on 03 December 2019. The company address is 7 Artillery Row 7 Artillery Row, SW1P 1RH.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2017

Action Date: 05 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-05

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Benjamin Michael Young

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Benjamin Michael Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Michael Young

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Benjamin Michael Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Michael Young

Change date: 2012-05-20

Documents

View document PDF

Annual return company with made up date

Date: 02 Dec 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change sail address company with old address

Date: 18 Nov 2011

Category: Address

Type: AD02

Old address: 54 Upper Montagu Street Westminster London W1H 1SL

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Benjamin Michael Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change sail address company

Date: 08 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date

Date: 08 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anderson Lana

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin young / 17/08/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin young / 01/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed benjamin michael young

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed anderson carlos lana

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEBRIDGE INFRASTRUCTURE LLP

MERRIEWEATHERS HOUSE,MAYFIELD,TN20 6RJ

Number:OC390953
Status:ACTIVE
Category:Limited Liability Partnership

DECIMAL FACTOR SOFTWARE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08346322
Status:ACTIVE
Category:Private Limited Company

GRILL CHURRASCARIA LIMITED

FIRST FLOOR ASHFORD HOUSE,HARROW,HA1 1BQ

Number:08443967
Status:ACTIVE
Category:Private Limited Company

JAMES ADAM SOLUTIONS LIMITED

93 SPRINGFIELD CLOSE,ANDOVER,SP10 2QS

Number:11738090
Status:ACTIVE
Category:Private Limited Company

LSB INDUSTRIAL SOLUTIONS LTD

15 ST. LEONARD STREET,LANARK,ML11 7AB

Number:SC551514
Status:ACTIVE
Category:Private Limited Company

ST THOMAS A BECKETT NURSERY SCHOOL LIMITED

2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH

Number:03847662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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