(CS01) Confirmation statement with no updates 2023-08-24
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-24
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-08-24
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-04-10 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-10
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 3rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-17
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-11
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-14
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office Q 35a Astbury Road London SE15 2NL England to 27 Old Gloucester Street London WC1N 3AX on 2019-11-11
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-14
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-14
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-14
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-14
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-04
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 14th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-09-04
filed on: 18th, September 2018
| confirmation statement
|
Free Download
|
(TM01) Director appointment termination date: 2018-02-02
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-27
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-09-04
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 103 Church Hill London E17 3BD to Office Q 35a Astbury Road London SE15 2NL on 2017-02-10
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-09-03
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-03
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-09-04 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-04: 900.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed freightzone.eu LTD.certificate issued on 18/09/14
filed on: 18th, September 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-04 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-04: 900.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-08-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-07-10
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-01
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to 103 Church Hill London E17 3BD on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-23 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|