FRONT ROW PROFESSIONAL LIMITED

5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, England
StatusDISSOLVED
Company No.11512867
CategoryPrivate Limited Company
Incorporated13 Aug 2018
Age5 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 23 days

SUMMARY

FRONT ROW PROFESSIONAL LIMITED is an dissolved private limited company with number 11512867. It was incorporated 5 years, 10 months, 3 days ago, on 13 August 2018 and it was dissolved 2 years, 23 days ago, on 24 May 2022. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Jonathan Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: The Trail Waterperry Common Waterperry Oxford Oxfordshire OX33 1LQ United Kingdom

New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD

Change date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Jonathan Boyne

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-14

Officer name: Karen Anders

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Powered by Humans Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Jonathan Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Michelle Mason

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-24

Capital : 145.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 115.14 GBP

Documents

View document PDF

Incorporation company

Date: 13 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD

1 SLOEFIELD DRIVE,CARRICKFERGUS,BT38 8GX

Number:NI068100
Status:ACTIVE
Category:Private Limited Company

DANCE AROUND THE WORLD COMMUNITY INTEREST COMPANY

8 LANGBOURNE AVENUE,LONDON,N6 6AL

Number:06519535
Status:ACTIVE
Category:Community Interest Company

FJC DEVELOPMENTS LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10135510
Status:ACTIVE
Category:Private Limited Company

ICETONE PROJECT LP

SUITE 4063,ST ANDREWS,KY16 9UR

Number:SL030026
Status:ACTIVE
Category:Limited Partnership

PRECISION CNC DESIGN LIMITED

WILDE FARM,BEWDLEY,DY12 2XZ

Number:11183416
Status:ACTIVE
Category:Private Limited Company

R J CLUSTER LIMITED

20 DEDISHAM CLOSE,CRAWLEY,RH10 6SA

Number:10870073
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