Advanced company searchLink opens in new window

FRONTIER PARTNERS LIMITED

Company number 04787549

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)
28 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2015 4.43 Notice of final account prior to dissolution
09 Jan 2015 LIQ MISC INSOLVENCY:re progress report 22/11/2013-21/11/2014
14 Jan 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 21/11/2013
12 Feb 2013 AD01 Registered office address changed from Mountjoy Research Centre Stockton Road Durham DH1 3LE United Kingdom on 12 February 2013
12 Feb 2013 4.31 Appointment of a liquidator
17 Aug 2012 COCOMP Order of court to wind up
18 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 5,000
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 21 June 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Samuel Kofi Aboagye Ofori on 4 June 2010
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 TM02 Termination of appointment of Sussana Ofori as a secretary
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2009 AR01 Annual return made up to 4 June 2009 with full list of shareholders
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 04/06/08; full list of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from 20 godson road croydon surrey CR0 4LT