FRONT STREET FINANCE LIMITED

07375388
43 PORTLAND ROAD LONDON W11 4LJ

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 4 Buy now
28 Mar 2024 accounts Annual Accounts 6 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 officers Appointment of director (Mr Philip John Newhouse) 2 Buy now
11 Mar 2024 officers Appointment of director (Mr Edward Ivor Rich) 2 Buy now
04 Mar 2024 restoration Restoration Order Of Court 4 Buy now
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2022 officers Termination of appointment of director (Nigel James Wright) 1 Buy now
19 Aug 2022 accounts Annual Accounts 5 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 6 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 8 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 11 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 14 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 accounts Annual Accounts 12 Buy now
05 Jul 2017 officers Appointment of director (Mr Nigel James Wright) 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2017 mortgage Statement of release/cease from a charge 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 14 Buy now
28 Jun 2016 officers Termination of appointment of director (Kenneth Wallace Morgan) 1 Buy now
14 Jun 2016 officers Appointment of director (Mr John Desmond Mcnamara) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Nigel James Wright) 1 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
14 Aug 2015 accounts Annual Accounts 14 Buy now
21 Oct 2014 officers Appointment of director (Mr Nigel James Wright) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Philip John Newhouse) 1 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 13 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 13 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 7 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2010 officers Appointment of secretary (Mrs Caroline Ann Hall) 1 Buy now
20 Dec 2010 officers Termination of appointment of director (Caroline Hall) 1 Buy now
15 Nov 2010 officers Appointment of director (Mr. Kenneth Wallace Morgan) 2 Buy now
14 Oct 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 capital Return of Allotment of shares 3 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Sep 2010 officers Appointment of director (Mr. Philip John Newhouse) 2 Buy now
14 Sep 2010 incorporation Incorporation Company 23 Buy now