FREE POWER FOR SCHOOLS 4 LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.07838228
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution01 May 2024
Years1 month, 13 days

SUMMARY

FREE POWER FOR SCHOOLS 4 LIMITED is an dissolved private limited company with number 07838228. It was incorporated 12 years, 7 months, 7 days ago, on 07 November 2011 and it was dissolved 1 month, 13 days ago, on 01 May 2024. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jul 2023

Category: Address

Type: AD03

New address: 7th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Change sail address company with new address

Date: 07 Jul 2023

Category: Address

Type: AD02

New address: 7th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2023-07-04

Old address: 7th Floor 33 Holborn London England EC1N 2HT England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Mrs Kareen Alexandra Patricia Boutonnat

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mccartie

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078382280001

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Ms Kareen Boutonnat

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Timothy Arthur

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078382280001

Charge creation date: 2016-03-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Nov 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

New address: 7th Floor 33 Holborn London England EC1N 2HT

Change date: 2015-06-05

Old address: 6th Floor 33 Holborn London England EC1N 2HT England

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Nicola Board

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Paul Mccartie

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Nicholas Thomson Boyle

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ocs Services Limited

Appointment date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe La Loggia

Termination date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Arthur

Appointment date: 2015-04-13

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-12

Capital : 10.0002 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-12

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Thomson Boyle

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe La Loggia

Change date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 4Th Floor 20 Old Bailey London EC4M 7AN

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe La Loggia

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Spevack

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Board

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Jane Spevack

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 20 Old Bailey London EC4M 7AN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wrigley

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wardle

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-19

Old address: 71 London Road Kent England and Wales TN13 1AX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Boyle

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIERAS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11167816
Status:ACTIVE
Category:Private Limited Company

GAM FINANCIAL SERVICES LIMITED

78 BIRMINGHAM STREET,OLDBURY,B69 4EB

Number:09875601
Status:ACTIVE
Category:Private Limited Company

GRACE DEVELOPMENTS DORSET LTD

38 PLUMER ROAD,POOLE,BH17 7HD

Number:11572521
Status:ACTIVE
Category:Private Limited Company

HONEYCHOP HORSE FEEDS LIMITED

LARKING GOWEN ACCOUNTANTS FAIERS HOUSE,DISS,IP22 4WR

Number:05381364
Status:ACTIVE
Category:Private Limited Company

J & I CHASERS LIMITED

FIRST FLOOR 1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:03342078
Status:ACTIVE
Category:Private Limited Company

OLDFIELD (BATH) LTD

20 CASTLE GARDENS,BATH,BA2 2AN

Number:09994616
Status:ACTIVE
Category:Private Limited Company

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