Advanced company searchLink opens in new window

FRONT ROW E-COMMERCE LIMITED

Company number 09156036

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
31 Oct 2023 AD01 Registered office address changed from Unit 10 Lower Charlton Trading Estate Shepton Mallet BA4 5QE England to The Apple Tree Inn West Pennard Glastonbury BA6 8nd on 31 October 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 TM01 Termination of appointment of John Richard James Mcnulty as a director on 20 March 2023
20 Mar 2023 AP01 Appointment of Mr Tommy Lyons as a director on 20 March 2023
30 Aug 2022 TM01 Termination of appointment of Tommy Lyons as a director on 22 August 2022
30 Aug 2022 PSC07 Cessation of Tommy Lyons as a person with significant control on 22 August 2022
27 Jul 2022 AD01 Registered office address changed from 27 Gay Street Bath BA1 2PD England to Unit 10 Lower Charlton Trading Estate Shepton Mallet BA4 5QE on 27 July 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
16 Jun 2022 AD01 Registered office address changed from Rural Enterprise Centre the Showground Shepton Mallet BA4 6QN to 27 Gay Street Bath BA1 2PD on 16 June 2022
08 Jun 2022 CERTNM Company name changed regenesis e-commerce LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
13 May 2022 CERTNM Company name changed uk waste LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-30
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
25 Jul 2021 AA Micro company accounts made up to 30 September 2020
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 AA Micro company accounts made up to 30 September 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018