FREEDEX EXPRESS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Order of court to wind up

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

26/09/1726 September 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

24/11/1624 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

09/10/159 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 CURRSHO FROM 29/12/2013 TO 28/12/2013

View Document

05/11/145 November 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 115 CRAVEN PARK ROAD LONDON GREATER LONDON N15 6BL ENGLAND

View Document

30/09/1430 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AVIGDOR FRIED / 03/08/2012

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS RACHEL FRIED

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI BLUMENBERG

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

02/05/122 May 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR AVIGDOR FRIED

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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