Advanced company searchLink opens in new window

FRONTLINE WORKERS ADVICELINE LTD

Company number 07693195

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 11
04 Jul 2018 PSC01 Notification of Joe Sykes as a person with significant control on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mr Joe Sykes as a person with significant control on 3 July 2018
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
14 Feb 2017 TM01 Termination of appointment of Paul Van Dyck as a director on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of St Brides Lawyers Ltd as a director on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of Pramod Prabhakaran as a director on 14 February 2017
05 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 11
28 May 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11
26 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013