- Company Overview for FRONTIER FILMS LIMITED (06012666)
- Filing history for FRONTIER FILMS LIMITED (06012666)
- People for FRONTIER FILMS LIMITED (06012666)
- More for FRONTIER FILMS LIMITED (06012666)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Sep 2018 | TM02 | Termination of appointment of John Michael Phillips as a secretary on 20 June 2018 | |
31 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from 9 Montague Gardens London W3 9PT to 98C Devonport Road 98C Devonport Road London W12 8NU on 8 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Aug 2016 | CH01 | Director's details changed for Alexander Hugh Cumming Phillips on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Alexander Hugh Cumming Phillips on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Alexander Hugh Cumming Phillips on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Hughie Phillips on 1 August 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|