Advanced company searchLink opens in new window

FRONT PAGE TRANSLATIONS LIMITED

Company number SC287980

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
31 May 2018 TM01 Termination of appointment of Maria Plotnikova as a director on 31 May 2018
31 May 2018 PSC07 Cessation of Maria Plotnikova as a person with significant control on 31 May 2018
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
24 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
18 Jul 2017 PSC01 Notification of Pavel Pyankov as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Maria Plotnikova as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jul 2015 CH03 Secretary's details changed for Mr Pavel Pyankova on 11 July 2015
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 CH03 Secretary's details changed for Mr Pavel Pyankov on 13 May 2015
26 May 2015 CH01 Director's details changed for Mrs Maria Pyankova on 13 May 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AD01 Registered office address changed from 17 Kishorn Court Glenrothes Fife KY7 6ES on 16 May 2014