- Company Overview for FRONT ROW EMPLOYMENT SERVICES LIMITED (05655514)
- Filing history for FRONT ROW EMPLOYMENT SERVICES LIMITED (05655514)
- People for FRONT ROW EMPLOYMENT SERVICES LIMITED (05655514)
- Charges for FRONT ROW EMPLOYMENT SERVICES LIMITED (05655514)
- Insolvency for FRONT ROW EMPLOYMENT SERVICES LIMITED (05655514)
- More for FRONT ROW EMPLOYMENT SERVICES LIMITED (05655514)
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) |
---|---|---|---|
24 Feb 2017 | AA | Micro company accounts made up to 31 October 2015 | |
21 Feb 2017 | AP01 | Appointment of Mr Bedwyr Evans as a director on 21 February 2017 | |
04 Jan 2017 | AP03 | Appointment of Mr Anthony Evans as a secretary on 3 January 2017 | |
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
03 Jan 2017 | DS02 | Withdraw the company strike off application | |
16 Dec 2016 | AD01 | Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 78 York Street Rigil House London W1H 1DP on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Nataliia Fox as a director on 1 November 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Alan William Coulter as a director on 1 November 2016 | |
07 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
25 Jul 2016 | AP01 | Appointment of Mrs Nataliia Fox as a director on 21 July 2016 | |
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AD01 | Registered office address changed from Brearley Works Station Street Misterton Doncaster North Notts DN10 4DD to 78 Rigil House Great Cumberland Place London W1H 7DP on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Carl Andrew Gostling as a director on 21 July 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jul 2015 | MR01 | Registration of charge 056555140001, created on 6 July 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
23 Dec 2014 | CH01 | Director's details changed for Carl Andrew Gostling on 14 December 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Debra June Gillatt as a secretary on 30 August 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
13 Dec 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 |