- Company Overview for FRONTERA UK MARKETING LIMITED (09150099)
- Filing history for FRONTERA UK MARKETING LIMITED (09150099)
- People for FRONTERA UK MARKETING LIMITED (09150099)
- More for FRONTERA UK MARKETING LIMITED (09150099)
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) |
---|---|---|---|
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Intertrust United Kingdom 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 7 June 2018 | |
08 Jan 2018 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 6 April 2016 | |
08 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
08 Jan 2018 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2018 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
08 Jan 2018 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
08 Jan 2018 | RT01 | Administrative restoration application | |
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Bilal Khan on 20 February 2015 | |
28 Jul 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|