FREEDOM IN THE AIR COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the company off the register

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAUTAM LEWIS / 25/04/2011

View Document

30/04/1130 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GIANLUCA PROH / 01/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM LEWIS / 01/04/2010

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED MR SHOE LIMITED
CERTIFICATE ISSUED ON 13/04/10

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 CONVERSION TO A CIC

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
32 CURWEN ROAD
LONDON
GREATER LONDON
W12 9AE

View Document

13/01/1013 January 2010 Annual return made up to 27 April 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 21 April 2008 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
25 SUNNINGHILL COURT
BOLLO BRIDGE ROAD
LONDON
W3 8BB

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
25 SUNNING HILL COURT
BOLLO BRIDGE ROAD
LONDON
W3 8BB

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
26 GRAVESEND ROAD
SHEPHERD BUSH
LONDON
W12 0SZ

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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