FRONT3 LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/01/2324 January 2023 Withdraw the company strike off application

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

16/05/2216 May 2022 Director's details changed for Mr Gordon William Synods Barry on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Gordon William Synods Barry as a person with significant control on 2022-05-16

View Document

01/03/221 March 2022 Change of details for Mr Gordon William Synods Barry as a person with significant control on 2022-02-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MR GORDON WILLIAM SYNODS BARRY

View Document

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

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 161 SOUTH LODGE DRIVE LONDON N14 4XH UNITED KINGDOM

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 20

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 20

View Document

14/10/1914 October 2019 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