FRONTCORE LIMITED

9 Appold Street, London, EC2A 2AP, England
StatusDISSOLVED
Company No.09634677
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 18 days

SUMMARY

FRONTCORE LIMITED is an dissolved private limited company with number 09634677. It was incorporated 8 years, 10 months, 28 days ago, on 11 June 2015 and it was dissolved 1 year, 10 months, 18 days ago, on 21 June 2022. The company address is 9 Appold Street, London, EC2A 2AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: Devenshire House 60 Goswell Road London EC1M 7AD United Kingdom

Change date: 2022-05-10

New address: 9 Appold Street London EC2A 2AP

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Emmerson Elliot

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gaveglia

Termination date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Adrian Gaveglia

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Ian Michael Springett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Russell Whitehair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Charles Denmark

Termination date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Springett

Appointment date: 2015-06-11

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAUNSTONE PROPERTIES LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:09027758
Status:ACTIVE
Category:Private Limited Company

BUILD A BURGER BOTANIC AVENUE LTD

213 CITY EAST BUSINESS CENTRE,BELFAST,BT4 1GW

Number:NI657244
Status:ACTIVE
Category:Private Limited Company

GIRL GOT CURVES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10923839
Status:ACTIVE
Category:Private Limited Company

PRIORITY INTERIORS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:08789276
Status:ACTIVE
Category:Private Limited Company

SMART HVAC LIMITED

THE BARHOUSE HUDDERSFIELD ROAD,BARNSLEY,S75 4BX

Number:11484456
Status:ACTIVE
Category:Private Limited Company

TAYLOR BROTHERS (SHREWSBURY) LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:06733200
Status:ACTIVE
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