FREEDOM RIDERS TOPCO LIMITED

28 Chesterton Road, Cambridge, CB4 3AZ, England
StatusDISSOLVED
Company No.07662636
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age13 years, 11 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

FREEDOM RIDERS TOPCO LIMITED is an dissolved private limited company with number 07662636. It was incorporated 13 years, 11 days ago, on 08 June 2011 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is 28 Chesterton Road, Cambridge, CB4 3AZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 28 Chesterton Road Cambridge CB4 3AZ

Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

Change date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-12

Officer name: C&a Company Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Gordon Sydow

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: Clay Barn, Ipsley Court Berrington Close Redditch B98 0TJ England

Change date: 2019-08-22

New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Ivan Mactaggart

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Gordon Sydow

Change date: 2019-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

New address: Clay Barn, Ipsley Court Berrington Close Redditch B98 0TJ

Old address: Clay Knox Berrington Close Ipsley Redditch B98 0TJ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C&a Company Secretarial Services Limited

Appointment date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Old address: 14a Goodwins Court London WC2N 4LL

Change date: 2018-01-12

New address: Clay Knox Berrington Close Ipsley Redditch B98 0TJ

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dance with Mr D Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

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: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Howard Archer

Termination date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-26

Officer name: Mr James Howard Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Ivan Mactaggart

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: 36 Marshall Street London W1F 7EY

Change date: 2013-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Mactaggart

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Howard Archer

Documents

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2011

Action Date: 18 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-18

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 18 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-18

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-28

Old address: 10 Queen Street Place London EC4R 1BE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Gordon Sydow

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bowen

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERYSHED EVENTS LTD

FLAT 9 SAMPHIRE HEIGHTS FLAT 9 SAMPHIRE HEIGHTS,LONDON,E20 1DZ

Number:11566914
Status:ACTIVE
Category:Private Limited Company

G DEAL LTD

MELONCAULIE ROSE,REEPHAM,NR10 4JJ

Number:05405776
Status:ACTIVE
Category:Private Limited Company

HERITAGE FIRE AND SAFETY LIMITED

4 LOCHINCH ROAD,ABERDEEN,AB12 3SL

Number:SC370083
Status:ACTIVE
Category:Private Limited Company

NIMEAN CONSULTING LIMITED

8 WATLING HOUSE,ST ALBANS,AL1 1TA

Number:10164452
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN LOG CABINS DIRECT LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:04982890
Status:ACTIVE
Category:Private Limited Company

THE SOLDIERS OF OXFORDSHIRE TRUST

SOFO MUSEUM,WOODSTOCK,OX20 1SS

Number:07842383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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