FRONTIER ESTATES (KENT) LTD

25 Oldbury Place, London, W1U 5PR
StatusDISSOLVED
Company No.07919944
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 8 days

SUMMARY

FRONTIER ESTATES (KENT) LTD is an dissolved private limited company with number 07919944. It was incorporated 12 years, 4 months, 27 days ago, on 23 January 2012 and it was dissolved 5 years, 8 days ago, on 11 June 2019. The company address is 25 Oldbury Place, London, W1U 5PR.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2013-07-23

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Eldred

Change date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam Eldred

Change date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Mr Andrew John Crowther

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2012

Action Date: 23 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANORA LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:04709084
Status:ACTIVE
Category:Private Limited Company

LOCKLITE LIMITED

50 ST MARYS CRESCENT,LONDON,NW4 4LH

Number:06700480
Status:ACTIVE
Category:Private Limited Company

MANDOMORE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09614957
Status:ACTIVE
Category:Private Limited Company

MCQUILLAN OFFSHORE LTD

44 CULZEAN CRESCENT,KILMARNOCK,KA3 7DT

Number:SC448101
Status:ACTIVE
Category:Private Limited Company

REFRESH SUPPORT LIMITED

FIRST FLOOR OFFICES 86A STATION ROAD,BRISTOL,BS37 4PH

Number:07832276
Status:ACTIVE
Category:Private Limited Company

SELSTART LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:06464860
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source