FREEZE COURIERS LLP

Ground Floor Ground Floor, London, EC3V 9DF, England
StatusDISSOLVED
Company No.OC402274
CategoryLimited Liability Partnership
Incorporated13 Oct 2015
Age8 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 29 days

SUMMARY

FREEZE COURIERS LLP is an dissolved limited liability partnership with number OC402274. It was incorporated 8 years, 8 months, 5 days ago, on 13 October 2015 and it was dissolved 4 years, 9 months, 29 days ago, on 20 August 2019. The company address is Ground Floor Ground Floor, London, EC3V 9DF, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Oct 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lorna Cox

Notification date: 2016-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Florentin Raducan

Termination date: 2017-06-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Lawson

Termination date: 2017-04-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2017

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kristaps Lore

Termination date: 2016-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-01

Officer name: Stuart Hill

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: LLAD01

Old address: 62 Woodcross Street Bilston WV14 9RP England

Change date: 2017-10-31

New address: Ground Floor 1 George Yard London EC3V 9DF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Mar 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alceine Cante

Termination date: 2017-01-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: LLAD01

Change date: 2016-12-19

Old address: 77 Goodwood Avenue Sale M33 4QN England

New address: 62 Woodcross Street Bilston WV14 9RP

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lorna Cox

Appointment date: 2016-11-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-24

New address: 77 Goodwood Avenue Sale M33 4QN

Old address: 41 Chalton Street London NW1 1JD England

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-24

Officer name: Mr Alceine Cante

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Florentin Raducan

Appointment date: 2016-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-24

Officer name: Mr Andrew Lawson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Smith

Appointment date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Israel Swamydhas

Termination date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Anthony Sainty

Termination date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Quigley

Termination date: 2016-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-05

Officer name: Nadim Hussain

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: LLAD01

New address: 41 Chalton Street London NW1 1JD

Change date: 2016-11-02

Old address: 16 st. Marks Street Wakefield WF1 3PN England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-05

Officer name: Shane David Harrison

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Doyle

Termination date: 2016-04-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-05

Officer name: Jorge Correia

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dennis Chilowda

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: LLAD01

New address: 16 st. Marks Street Wakefield WF1 3PN

Change date: 2016-08-16

Old address: 41 Shamrock Road Birkenhead Merseyside CH41 0EG United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kristaps Lore

Appointment date: 2016-06-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bogdan Maxim

Termination date: 2016-02-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-02

Officer name: Mr Dariusz Sterczewski

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-20

New address: 41 Shamrock Road Birkenhead Merseyside CH41 0EG

Old address: 204 Lansdowne Road Cardiff CF5 1JU Wales

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Quigley

Appointment date: 2016-05-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-18

Officer name: Mr Craig Doyle

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-18

Officer name: Mr Stuart Hill

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-25

Officer name: Mr Darren Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Anthony Sainty

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Israel Swamydhas

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Kirkman

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maira Vanaga

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Thomas

Termination date: 2015-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-22

Officer name: Mr Mark Anthony Sainty

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-21

Officer name: Mr Israel Swamydhas

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: LLAD01

New address: 204 Lansdowne Road Cardiff CF5 1JU

Old address: 47 Beech Road Harrogate North Yorkshire HG2 8DZ United Kingdom

Change date: 2016-01-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bogdan Maxim

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jan 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jorge Correia

Appointment date: 2015-10-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nadim Hussain

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Anthony Sainty

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-15

Officer name: Mr Israel Swamydhas

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-15

Officer name: Mr Shane David Harrison

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-12

Officer name: Mr Dennis Chilowda

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-13

Officer name: Sdg Secretaries Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Thomas

Appointment date: 2015-10-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-10-13

Officer name: Ms Maira Vanaga

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Kirkman

Appointment date: 2015-10-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-13

Officer name: Sdg Registrars Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-09

New address: 47 Beech Road Harrogate North Yorkshire HG2 8DZ

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Dec 2015

Action Date: 05 Apr 2016

Category: Accounts

Type: LLAA01

New date: 2016-04-05

Made up date: 2016-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Oct 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ILECSYS LIMITED

1 KITES PARK,PRINCES RISBOROUGH,HP27 9PX

Number:03426701
Status:ACTIVE
Category:Private Limited Company

MANFAM LIMITED

18 SETON GARDENS,DAGENHAM,RM9 4SD

Number:10511943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIMTECH

1ST FLOOR, ABBEY HOUSE,BOLTON,BL3 6PD

Number:02056011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPULENT RECRUITMENT LTD

8 THE CRESCENT,WELLINGBOROUGH,NN9 6AU

Number:11288709
Status:ACTIVE
Category:Private Limited Company

ORCHIDS CARE LIMITED

69 TENTER LANE,DONCASTER,DN4 9PE

Number:06944493
Status:ACTIVE
Category:Private Limited Company

PECK AND WHITE LTD

57A OLD ROAD,CLACTON ON SEA,CO15 1HN

Number:10837724
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