About

Registered Number: 09192673
Date of Incorporation: 29/08/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 146 Hagley Road, Birmingham, B16 9NX,

 

Having been setup in 2014, Freedom 2 Stay Ltd have registered office in Birmingham. The current directors of this business are listed as Driza, Klaudia, Smith, Pam, Driza, Klaudia, Driza, Klaudia, Bahushi, Sludna, Metaj, Ana, Sadria, Mira, Sevele, Sintija. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Pam 29 August 2014 - 1
BAHUSHI, Sludna 17 July 2015 01 March 2017 1
METAJ, Ana 01 March 2017 01 April 2017 1
SADRIA, Mira 17 July 2015 01 March 2017 1
SEVELE, Sintija 01 March 2017 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DRIZA, Klaudia 01 March 2017 - 1
DRIZA, Klaudia 01 June 2015 01 March 2017 1
DRIZA, Klaudia 29 August 2014 01 June 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 May 2020
DS01 - Striking off application by a company 30 April 2020
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
DISS40 - Notice of striking-off action discontinued 01 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
DISS40 - Notice of striking-off action discontinued 01 September 2017
AA - Annual Accounts 31 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CH03 - Change of particulars for secretary 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
AP01 - Appointment of director 10 March 2017
AP03 - Appointment of secretary 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
AD01 - Change of registered office address 10 March 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 June 2016
CH01 - Change of particulars for director 06 March 2016
CH01 - Change of particulars for director 06 March 2016
CH01 - Change of particulars for director 06 March 2016
CH03 - Change of particulars for secretary 06 March 2016
CH01 - Change of particulars for director 28 September 2015
AR01 - Annual Return 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AP03 - Appointment of secretary 28 September 2015
AP01 - Appointment of director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AP01 - Appointment of director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
NEWINC - New incorporation documents 29 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.