- Company Overview for FRONTIER 123 LIMITED (10521221)
- Filing history for FRONTIER 123 LIMITED (10521221)
- People for FRONTIER 123 LIMITED (10521221)
- More for FRONTIER 123 LIMITED (10521221)
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
Statement of capital on 2016-12-12
|