Advanced company searchLink opens in new window

FRONTRELAY LIMITED

Company number 02521119

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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