FRONTLINE LOCUMS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKAT RAMANA REDDY RAMIDI

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 8 COZENS COURT BLACKFRIARS ROAD KING'S LYNN NORFOLK PE30 1PA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 8 BLACKFRIARS ROAD KING'S LYNN NORFOLK PE30 1PA ENGLAND

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 223 BROWNING ROAD MANOR PARK LONDON E12 6NU

View Document

28/08/1428 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

08/01/128 January 2012 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/01/128 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM C/O VANKAT RAMIDI 6 THE CLOSE ISLEWORTH MIDDLESEX TW7 4BL

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

12/11/1012 November 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT RAMANA REDDY RAMIDI / 22/07/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VENKAT RAMANA REDDY RAMIDI / 22/07/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O VANKAT RAMIDI 7 BLOSSOM CLOSE SOUTH EALING LONDON UK W5 4YE UNITED KINGDOM

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 223 BROWNING ROAD MANOR PARK LONDON E12 6NU UNITED KINGDOM

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR VENKAT RAMANA REDDY RAMIDI

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR VENKAT RAMANA REDDY RAMIDI

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

22/07/0922 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information