Advanced company searchLink opens in new window

UPFRONT MERCHANDISING LIMITED

Company number 06558711

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
15 Nov 2013 TM01 Termination of appointment of Gary Davies as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Simon Jonathan Stanford on 8 April 2010
05 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
24 Apr 2010 AD01 Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
28 May 2009 363a Return made up to 08/04/09; full list of members
04 Jun 2008 MEM/ARTS Memorandum and Articles of Association
22 May 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
22 May 2008 288b Appointment terminated director waterlow nominees LIMITED
22 May 2008 288a Director appointed gary davies
22 May 2008 288a Director and secretary appointed simon stanford
02 May 2008 CERTNM Company name changed upfront records LIMITED\certificate issued on 07/05/08