Advanced company searchLink opens in new window

FRONTOSE LIMITED

Company number 09556103

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 AD01 Registered office address changed from Office G22 Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 14 December 2021
08 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
07 Sep 2021 PSC04 Change of details for Mr Daniel Felix Ainger-White as a person with significant control on 27 July 2021
07 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
07 Sep 2021 CH01 Director's details changed for Mr Daniel Felix Ainger-White on 27 July 2021
05 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 April 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2020 AP01 Appointment of Mr Daniel Felix Ainger-White as a director on 24 February 2020
23 Apr 2020 TM01 Termination of appointment of Craig Michael Doolan as a director on 24 February 2020
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 PSC01 Notification of Daniel Felix Ainger-White as a person with significant control on 15 June 2018