Advanced company searchLink opens in new window

FRONT ROW EMPLOYMENT SERVICES LIMITED

Company number 05655514

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
13 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013