This company is commonly known as Free2 Limited. The company was founded 7 years ago and was given the registration number 10534557. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FREE2 LIMITED |
---|---|---|
Company Number | : | 10534557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 King William Street, London, England, EC4N 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 11 November 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 11 November 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 03 May 2017 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 03 May 2017 | Active |
69-85, Tabernacle Street, London, United Kingdom, EC2A 4RR | Director | 03 May 2017 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 28 May 2018 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 21 December 2016 | Active |
Mr Paul Lindsay | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-24 | Resolution | Resolution. | Download |
2021-12-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-11-15 | Insolvency | Legacy. | Download |
2019-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-13 | Capital | Capital allotment shares. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-10-27 | Resolution | Resolution. | Download |
2019-10-27 | Capital | Legacy. | Download |
2019-10-27 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.