FREEZE COURIERS LLP
Status | DISSOLVED |
Company No. | OC402274 |
Category | Limited Liability Partnership |
Incorporated | 13 Oct 2015 |
Age | 8 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 13 Oct 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 KITES PARK,PRINCES RISBOROUGH,HP27 9PX
Number: | 03426701 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SETON GARDENS,DAGENHAM,RM9 4SD
Number: | 10511943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR, ABBEY HOUSE,BOLTON,BL3 6PD
Number: | 02056011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 THE CRESCENT,WELLINGBOROUGH,NN9 6AU
Number: | 11288709 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 TENTER LANE,DONCASTER,DN4 9PE
Number: | 06944493 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A OLD ROAD,CLACTON ON SEA,CO15 1HN
Number: | 10837724 |
Status: | ACTIVE |
Category: | Private Limited Company |