Advanced company searchLink opens in new window

UP-FRONT DEVELOPMENT INDIA LTD

Company number 04967925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
04 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Sigurd Enghoff on 18 November 2014
01 May 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
24 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
06 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
30 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Sigurd Enghoff on 18 November 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from Unit 13, Dirac House St. Johns Innovation Park, Cowley Road Cambridge CB4 0WS United Kingdom on 2 December 2010
03 Sep 2010 TM01 Termination of appointment of Michael Hansen as a director
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
12 May 2010 CH01 Director's details changed for Mr Michael Hansen on 1 October 2009
12 May 2010 CH01 Director's details changed for Sigurd Enghoff on 1 October 2009
19 Mar 2010 TM02 Termination of appointment of Bjame Yrril as a secretary
18 Mar 2010 AD01 Registered office address changed from 83 Frederick Street Loughborough Leicestershire LE11 3BH on 18 March 2010
18 Mar 2010 AP03 Appointment of Mr Sigurd Enghoff as a secretary
04 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders