SUPPORT THE FRONT LINE C.I.C.

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

12/05/2112 May 2021 CESSATION OF ROWLAND ANDREW PALMER AS A PSC

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR ROWLAND PALMER

View Document

25/03/2125 March 2021 CHANGE OF NAME 03/03/2021

View Document

25/03/2125 March 2021 CONVERSION TO A CIC

View Document

25/03/2125 March 2021 COMPANY NAME CHANGED SUPPORT THE FRONT LINE LIMITED CERTIFICATE ISSUED ON 25/03/21

View Document

25/03/2125 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR JOHN LEONARD SANDIFORD HAIGH

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR ROBIN VANDELEUR COURAGE

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR JONATHAN JAMES THORNTON

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEONARD SANDIFORD HAIGH

View Document

28/01/2128 January 2021 SECRETARY APPOINTED MR JOHN LEONARD SANDIFORD HAIGH

View Document

27/01/2127 January 2021 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