FRONT ROW E-COMMERCE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/10/2331 October 2023 | Registered office address changed from Unit 10 Lower Charlton Trading Estate Shepton Mallet BA4 5QE England to The Apple Tree Inn West Pennard Glastonbury BA6 8nd on 2023-10-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
20/03/2320 March 2023 | Appointment of Mr Tommy Lyons as a director on 2023-03-20 |
20/03/2320 March 2023 | Termination of appointment of John Richard James Mcnulty as a director on 2023-03-20 |
13/05/2213 May 2022 | Certificate of change of name |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
25/07/2125 July 2021 | Micro company accounts made up to 2020-09-30 |
19/01/2119 January 2021 | DISS40 (DISS40(SOAD)) |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
15/12/2015 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/06/1919 June 2019 | COMPANY NAME CHANGED PRO FRAME (WELLS) LIMITED CERTIFICATE ISSUED ON 19/06/19 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM WEBB & COMPANY ONE NEW STREET WELLS SOMERSET BA5 2LA |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/11/1624 November 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
14/04/1614 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
26/03/1626 March 2016 | DISS40 (DISS40(SOAD)) |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/03/1615 March 2016 | FIRST GAZETTE |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS POPHAM |
26/08/1526 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
17/04/1517 April 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
02/04/152 April 2015 | DIRECTOR APPOINTED THOMAS JAMES POPHAM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/07/1431 July 2014 | 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