FRONT LOOP LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Declaration of solvency

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Withdrawal of the directors' register information from the public register

View Document

20/11/2320 November 2023 Directors' register information at 2023-11-20 on withdrawal from the public register

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Director's details changed for Mr Jose Lladro Giner on 2021-11-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Change of details for Mr Jose Lladro Giner as a person with significant control on 2021-07-07

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOSE LLADRO GINER / 29/09/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LLADRO GINER / 29/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LLADRO GINER / 10/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOSE LLADRO GINER / 10/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 66 THE RIDGEWAY LONDON W3 8LR UNITED KINGDOM

View Document

29/08/1729 August 2017 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