FRONT3 LTD
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
12/10/2312 October 2023 | Application to strike the company off the register |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-02-28 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
10/05/2310 May 2023 | Registered office address changed from Front Crown Farm Etonwick Road Slough Berkshire SL4 6PG to Military House Castle Street Chester Cheshire CH1 2DS on 2023-05-10 |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Registered office address changed from Sidaways Limited 5 Providence Court Pynes Hill Exeter Devon EX2 5JL United Kingdom to Front Crown Farm Etonwick Road Slough Berkshire SL4 6PG on 2023-02-02 |
24/01/2324 January 2023 | Withdraw the company strike off application |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
30/11/2230 November 2022 | Application to strike the company off the register |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
16/05/2216 May 2022 | Director's details changed for Mr Gordon William Synods Barry on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Gordon William Synods Barry as a person with significant control on 2022-05-16 |
01/03/221 March 2022 | Change of details for Mr Gordon William Synods Barry as a person with significant control on 2022-02-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-18 with updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR GORDON WILLIAM SYNODS BARRY |
09/04/209 April 2020 | Registered office address changed from , 161 South Lodge Drive, London, N14 4XH, United Kingdom to Military House Castle Street Chester Cheshire CH1 2DS on 2020-04-09 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 161 SOUTH LODGE DRIVE LONDON N14 4XH UNITED KINGDOM |
09/04/209 April 2020 | 09/04/20 STATEMENT OF CAPITAL GBP 20 |
09/04/209 April 2020 | 09/04/20 STATEMENT OF CAPITAL GBP 20 |
14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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