FRONT RUNNER TV LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/01/2530 January 2025 | Return of final meeting in a members' voluntary winding up |
03/10/243 October 2024 | Appointment of a voluntary liquidator |
03/10/243 October 2024 | Registered office address changed from 69 Brambledown Road Carshalton . SM5 4AA United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-03 |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Declaration of solvency |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/12/2126 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/12/2028 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | COMPANY NAME CHANGED GREYHOUND PROMOTIONS LIMITED CERTIFICATE ISSUED ON 02/07/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
13/12/1913 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
11/09/1711 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY LAWRENCE |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MICHAEL LAWRENCE |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company