Advanced company searchLink opens in new window

FRONTIER 123 LIMITED

Company number 10521221

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2023 DS01 Application to strike the company off the register
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
21 Dec 2022 PSC01 Notification of John Handley as a person with significant control on 5 December 2022
08 Dec 2022 PSC07 Cessation of Frontier Development Capital Limited as a person with significant control on 5 December 2022
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 PSC05 Change of details for Frontier Development Capital Limited as a person with significant control on 13 January 2021
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd England to PO Box 11th Floor 45 Church Street Birmingham B3 2RT on 4 October 2019
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
15 Dec 2017 PSC02 Notification of Frontier Development Capital Limited as a person with significant control on 28 February 2017
13 Dec 2017 PSC07 Cessation of Adrian Paul Hackett as a person with significant control on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Adrian Paul Hackett as a director on 28 February 2017
13 Mar 2017 AP01 Appointment of Mrs Suzanne Summers as a director on 28 February 2017
13 Mar 2017 AP01 Appointment of Mr John Handley as a director on 28 February 2017
13 Mar 2017 AD01 Registered office address changed from Freeths, 2-Nd Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield S1 2JA England to Baskerville House Broad Street Birmingham B1 2nd on 13 March 2017
12 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-12
  • GBP 1