FREEMARK DESIGN AND DEVELOPMENT LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a members' voluntary winding up

View Document

28/02/2328 February 2023 Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael, Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-02-28

View Document

18/02/2318 February 2023 Declaration of solvency

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-02-18

View Document

18/02/2318 February 2023 Resolutions

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Current accounting period shortened from 2023-04-30 to 2022-11-30

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ATTEWELL / 01/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MS ALISON PARKER / 16/04/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR JAMES ATTEWELL

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ATTEWELL

View Document

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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