- Company Overview for FRONTRELAY LIMITED (02521119)
- Filing history for FRONTRELAY LIMITED (02521119)
- People for FRONTRELAY LIMITED (02521119)
- More for FRONTRELAY LIMITED (02521119)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX to 2 Whitehall Avenue Kingston Milton Keynes MK10 0AX on 8 April 2019 | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Gary John Smith as a director on 13 October 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Gary John Smith on 8 September 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH04 | Secretary's details changed for Sis Cosec Limited on 10 July 2013 | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from Satellite House 17 Corsham Street London N1 6DR on 9 July 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of David Holdgate as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Gary John Smith as a director |