FOREFRONT HOLDINGS LTD

11180865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11180865
CategoryPrivate Limited Company
Incorporated31 Jan 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

FOREFRONT HOLDINGS LTD is an active private limited company with number 11180865. It was incorporated 6 years, 3 months, 21 days ago, on 31 January 2018. The company address is 11180865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Default companies house registered office address applied

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: RP05

Change date: 2023-01-17

Default address: PO Box 4385, 11180865 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Old address: , 593 Holly Lane, Erdington, Birmingham, B24 9LU, England

New address: PO Box M202 4 Admiral, 4 Maple Leaf Estate Bloxwich Lane Walsall West Midlands

Change date: 2022-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-26

Psc name: Kieren O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Kieren Osullivan

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Kieren O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Kieren O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieren Osullivan

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: John Wright

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieren Osullivan

Notification date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: John Wright

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wilson

Termination date: 2019-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: William Matthew Murphy

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Matthew Murphy

Change date: 2019-01-24

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Matthew Murphy

Appointment date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Colin Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Old address: , 267-269 High Street Erdington, Birmingham, B23 6SR, United Kingdom

Change date: 2018-02-05

New address: PO Box M202 4 Admiral, 4 Maple Leaf Estate Bloxwich Lane Walsall West Midlands

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Beehive Developments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beehive Developments Limited

Notification date: 2018-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAB OUTREACH RESCUE& RECOVERY LTD

65 ACADEMIA WAY,LONDON,N17 8HE

Number:08681290
Status:ACTIVE
Category:Private Limited Company

CBD INVESTMENTS LTD

3RD FLOOR LAWFORD HOUSE,LONDON,N3 1QA

Number:11629938
Status:ACTIVE
Category:Private Limited Company

GARELOCHHEAD DEVELOPMENTS LIMITED

AISLING HOUSE 50,BELFAST,BT9 5FL

Number:NI660170
Status:ACTIVE
Category:Private Limited Company

GLEBELANDS CITY GROWERS LIMITED

1 MERSEY BANK AVENUE,MANCHESTER,M21 7WR

Number:06749826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMARTY SCHOOLWEAR LTD

66 TOWN CENTRE,HATFIELD,AL10 0JJ

Number:09032373
Status:ACTIVE
Category:Private Limited Company

TEMPANY COMMUNICATIONS LIMITED

THE COUNTING HOUSE,THAXTED,CM6 2QY

Number:11617940
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