- Company Overview for FRONTOSE LIMITED (09556103)
- Filing history for FRONTOSE LIMITED (09556103)
- People for FRONTOSE LIMITED (09556103)
- Registers for FRONTOSE LIMITED (09556103)
- More for FRONTOSE LIMITED (09556103)
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 |