FRONTPOST LIMITED
Status | DISSOLVED |
Company No. | 08773763 |
Category | Private Limited Company |
Incorporated | 13 Nov 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 14 days |
SUMMARY
FRONTPOST LIMITED is an dissolved private limited company with number 08773763. It was incorporated 10 years, 6 months, 19 days ago, on 13 November 2013 and it was dissolved 5 months, 14 days ago, on 19 December 2023. The company address is 10 Queensdale Place, London, W11 4SQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Old address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
New address: 10 Queensdale Place London W11 4SQ
Change date: 2020-09-23
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mr Roger Alan Howells
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mr Giles Philip Courtenay-Evans
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mrs Barbara Joan Courtenay-Evans
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-27
Psc name: Mr Roger Alan Howells
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
New address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG
Old address: C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Old address: C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ
New address: C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
Change date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
New address: C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ
Change date: 2015-02-24
Old address: C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-13
Officer name: Giles Philip Courtenay-Evans
Documents
Capital allotment shares
Date: 03 Mar 2014
Action Date: 27 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-27
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Joan Courtenay-Evans
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Alan Howells
Documents
Some Companies
SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ
Number: | 10453781 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
68 BRANDEARTH HEY,LIVERPOOL,L28 1SB
Number: | 11942537 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ORCHARD WAYE,UXBRIDGE,UB8 2BW
Number: | 10120660 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 09873779 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06452693 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 08934414 |
Status: | ACTIVE |
Category: | Private Limited Company |