Download leads from Nexok and grow your business. Find out more

Frontpost Limited

Documents

Total Documents47
Total Pages222

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off
3 October 2023First Gazette notice for voluntary strike-off
22 September 2023Application to strike the company off the register
17 January 2023Confirmation statement made on 13 November 2022 with no updates
31 August 2022Micro company accounts made up to 30 November 2021
16 December 2021Confirmation statement made on 13 November 2021 with no updates
15 September 2021Micro company accounts made up to 30 November 2020
17 November 2020Confirmation statement made on 13 November 2020 with no updates
17 November 2020Micro company accounts made up to 30 November 2019
23 September 2020Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to 10 Queensdale Place London W11 4SQ on 23 September 2020
27 August 2020Director's details changed for Mr Giles Philip Courtenay-Evans on 27 August 2020
27 August 2020Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 27 August 2020
27 August 2020Change of details for Mr Roger Alan Howells as a person with significant control on 27 August 2020
27 August 2020Director's details changed for Mrs Barbara Joan Courtenay-Evans on 27 August 2020
27 August 2020Director's details changed for Mr Roger Alan Howells on 27 August 2020
20 November 2019Confirmation statement made on 13 November 2019 with no updates
23 August 2019Micro company accounts made up to 30 November 2018
26 November 2018Confirmation statement made on 13 November 2018 with updates
31 August 2018Micro company accounts made up to 30 November 2017
12 December 2017Confirmation statement made on 13 November 2017 with updates
12 December 2017Confirmation statement made on 13 November 2017 with updates
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
6 December 2016Confirmation statement made on 13 November 2016 with updates
6 December 2016Confirmation statement made on 13 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
28 January 2016Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 28 January 2016
28 January 2016Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 28 January 2016
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
17 August 2015Total exemption small company accounts made up to 30 November 2014
17 August 2015Total exemption small company accounts made up to 30 November 2014
24 February 2015Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
24 February 2015Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Director's details changed for Giles Philip Courtenay-Evans on 13 November 2013
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Director's details changed for Giles Philip Courtenay-Evans on 13 November 2013
3 March 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 100
3 March 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 100
5 December 2013Appointment of Mrs Barbara Joan Courtenay-Evans as a director
5 December 2013Appointment of Mrs Barbara Joan Courtenay-Evans as a director
20 November 2013Appointment of Mr Roger Alan Howells as a director
20 November 2013Appointment of Mr Roger Alan Howells as a director
13 November 2013Incorporation
13 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing