- Company Overview for 4FRONT DESIGN LIMITED (07076046)
- Filing history for 4FRONT DESIGN LIMITED (07076046)
- People for 4FRONT DESIGN LIMITED (07076046)
- Charges for 4FRONT DESIGN LIMITED (07076046)
- Insolvency for 4FRONT DESIGN LIMITED (07076046)
- More for 4FRONT DESIGN LIMITED (07076046)
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) |
---|---|---|---|
09 Nov 2016 | TM01 | Termination of appointment of Kevin Augustus Kavanagh as a director on 8 November 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 2 North Mount Road Kirby Liverpool L32 2AZ to 4 Thelda Avenue Keyworth Nottingham NG12 5HU on 27 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from 21 Rancliffe Avenue Keyworth Nottingham NG12 5HY to 2 North Mount Road Kirby Liverpool L32 2AZ on 21 April 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Terrance Stephen Kavanagh as a director on 10 February 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Kevin Augustus Kavanagh as a director on 28 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Karen Ann Macgregor as a director on 28 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from 6 Jubilee Court West Hallam Ilkeston Derbyshire DE7 6JR on 26 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Sep 2013 | TM01 | Termination of appointment of Kay Macgregor as a director | |
05 Jun 2013 | AP01 | Appointment of Miss Karen Ann Macgregor as a director | |
05 Jun 2013 | AD01 | Registered office address changed from 1 Elms Court Bassingfield Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2LG United Kingdom on 5 June 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from 1 Elms Court Bassingfield Nottingham NG21 2LG England on 13 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of Karen Macgregor as a director | |
27 Jun 2012 | TM02 | Termination of appointment of Julian Saunders as a secretary | |
24 Jun 2012 | AP01 | Appointment of Mrs Kay Linda Macgregor as a director | |
31 May 2012 | AP03 | Appointment of Mr Julian Charles Scott Saunders as a secretary | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |