FRONTALISHELF LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 12 Lodge Hall Harlow CM18 7SU to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2022-10-03

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMELDA GARIFE

View Document

23/12/2023 December 2020 CESSATION OF SIMON DOWLING AS A PSC

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWLING

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS IMELDA GARIFE

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 62 PRIEST AVENUE CANTERBURY CT2 8PL ENGLAND

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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