- Company Overview for FROTH LONDON LIMITED (06082368)
- Filing history for FROTH LONDON LIMITED (06082368)
- People for FROTH LONDON LIMITED (06082368)
- More for FROTH LONDON LIMITED (06082368)
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) |
---|---|---|---|
10 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2011 | DS01 | Application to strike the company off the register | |
28 Dec 2010 | AP02 | Appointment of Pennyweights Uk Ltd as a director | |
28 Dec 2010 | TM01 | Termination of appointment of Graham Brown as a director | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | CONNOT | Change of name notice | |
19 Mar 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-03-19
|
|
19 Mar 2010 | CH01 | Director's details changed for Graham Richard Brown on 1 November 2009 | |
19 Mar 2010 | CH04 | Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 | |
01 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
11 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
19 Feb 2007 | 288a | New director appointed | |
19 Feb 2007 | 88(2)R | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 | |
19 Feb 2007 | 288a | New secretary appointed | |
06 Feb 2007 | 288b | Director resigned | |
06 Feb 2007 | 288b | Secretary resigned | |
05 Feb 2007 | NEWINC | Incorporation |