FOREFRONT HOLDINGS LTD
Status | ACTIVE |
Company No. | 11180865 |
Category | Private Limited Company |
Incorporated | 31 Jan 2018 |
Age | 6 years, 3 months, 21 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 11 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 14 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 28 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 06 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-01
Capital : 1 GBP
Documents
Some Companies
ARAB OUTREACH RESCUE& RECOVERY LTD
65 ACADEMIA WAY,LONDON,N17 8HE
Number: | 08681290 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |