Advanced company searchLink opens in new window

CASH UP FRONT LTD

Company number 08220451

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)
05 May 2015 AP01 Appointment of Mr Olgerts Teders as a director on 1 May 2015
29 Apr 2015 TM01 Termination of appointment of Mihails Golevs as a director on 2 March 2015
29 Apr 2015 TM01 Termination of appointment of Aleksandrs Gromovs as a director on 2 March 2015
28 Apr 2015 AP01 Appointment of Mr Aleksandrs Gromovs as a director on 2 March 2015
28 Apr 2015 AP01 Appointment of Mr Aleksandrs Groms as a director on 2 March 2015
19 Apr 2015 TM01 Termination of appointment of Olgerts Teders as a director on 31 December 2014
08 Jan 2015 AP01 Appointment of Mr Olgerts Teders as a director on 1 December 2014
25 Sep 2014 AD01 Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England to 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 25 September 2014
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
29 May 2014 AD01 Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL on 29 May 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 TM01 Termination of appointment of Seref Gumus as a director
20 May 2014 AP01 Appointment of Mr Mihails Golevs as a director
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
09 May 2014 TM01 Termination of appointment of Tony Sandberg as a director
09 May 2014 CH01 Director's details changed for Seref Gumus on 9 May 2014
07 May 2014 AP01 Appointment of Seref Gumus as a director
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2014 AR01 Annual return made up to 19 September 2013 with full list of shareholders
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 NEWINC Incorporation