FRONTROWPROMOTIONS.COM LIMITED
Company Documents
Date | Description |
---|---|
06/11/216 November 2021 | Final Gazette dissolved following liquidation |
06/11/216 November 2021 | Final Gazette dissolved following liquidation |
06/08/216 August 2021 | Return of final meeting in a creditors' voluntary winding up |
14/01/1914 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2018:LIQ. CASE NO.1 |
17/11/1717 November 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2017:LIQ. CASE NO.1 |
30/12/1630 December 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM SUITE 312 NO.1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0MP |
23/11/1623 November 2016 | STATEMENT OF AFFAIRS/4.19 |
23/11/1623 November 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
24/06/1624 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/05/163 May 2016 | FIRST GAZETTE |
23/06/1523 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 63 HIGH ROAD BUSHEY HEATH BUSHEY WD23 1EE |
07/06/147 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 114 CLEVELAND STREET LONDON NW1 3AA |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE ANN O MAHONY / 16/05/2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH O'MAHONY / 16/05/2011 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/08/105 August 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH O'MAHONY / 01/04/2010 |
22/10/0922 October 2009 | Annual return made up to 16 May 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/09/0618 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
15/11/0315 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0312 July 2003 | SECRETARY RESIGNED |
12/07/0312 July 2003 | RETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS |
12/07/0312 July 2003 | NEW SECRETARY APPOINTED |
12/07/0312 July 2003 | REGISTERED OFFICE CHANGED ON 12/07/03 |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/12/0211 December 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
03/08/013 August 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
14/06/0114 June 2001 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRONTROWPROMOTIONS.COM LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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