FRONTLINE APPAREL (UK) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Declaration of solvency

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU to 22 Regent Street Nottingham NG1 5BQ on 2024-01-04

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN YOUDELL / 20/07/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN YOUDELL / 20/07/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN YOUDELL / 20/07/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN YOUDELL / 20/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOAO LEAL

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ADOPT ARTICLES 25/06/2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1515 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1513 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED WEST COAST DISTRIBUTION LTD. CERTIFICATE ISSUED ON 13/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JOAO LEAL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053007920002

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN YOUDELL / 03/09/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH YOUDELL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN YOUDELL / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM EIGHTH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MIDWAY HOUSE 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 MEMORANDUM OF ASSOCIATION

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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