FREEDOM SOFTWARE SERVICES LTD
Status | DISSOLVED |
Company No. | 06351705 |
Category | Private Limited Company |
Incorporated | 23 Aug 2007 |
Age | 16 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anderson Lana
Documents
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
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin young / 17/08/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin young / 01/06/2008
Documents
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
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed benjamin michael young
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed anderson carlos lana
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
FIRST FLOOR ASHFORD HOUSE,HARROW,HA1 1BQ
Number: | 08443967 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 SPRINGFIELD CLOSE,ANDOVER,SP10 2QS
Number: | 11738090 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |