FREE COMPANY SETUP LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on 2024-10-21

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Registered office address changed from None Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2023-06-05

View Document

21/11/2221 November 2022 Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on 2022-11-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

20/12/2120 December 2021 Termination of appointment of Daniel Derek John Tennyson as a director on 2021-12-20

View Document

07/12/217 December 2021 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2021-12-07

View Document

06/12/216 December 2021 Cessation of Daniel Derek John Tennyson as a person with significant control on 2021-12-02

View Document

06/12/216 December 2021 Change of details for Mr Lauv-Dil Mukesh Parmar as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company