- Company Overview for FRONTIER MICROSYSTEMS LIMITED (07824805)
- Filing history for FRONTIER MICROSYSTEMS LIMITED (07824805)
- People for FRONTIER MICROSYSTEMS LIMITED (07824805)
- Charges for FRONTIER MICROSYSTEMS LIMITED (07824805)
- More for FRONTIER MICROSYSTEMS LIMITED (07824805)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2022 | DS01 | Application to strike the company off the register | |
10 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Apr 2022 | PSC02 | Notification of Science Group Plc as a person with significant control on 31 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Sg Bidco Limited as a person with significant control on 31 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
13 Aug 2021 | TM01 | Termination of appointment of Sameet Vohra as a director on 30 July 2021 | |
07 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Jul 2021 | AP01 | Appointment of Mr Jonathan Brett as a director on 23 July 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Miss Sarah Elizabeth Cole on 21 May 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Rebecca Anne Archer as a director on 9 April 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Sameet Vohra as a director on 11 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
21 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Feb 2020 | PSC02 | Notification of Sg Bidco Limited as a person with significant control on 14 October 2019 | |
03 Feb 2020 | PSC07 | Cessation of Frontier Smart Technologies Group Limited as a person with significant control on 14 October 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Anthony Ian Sethill as a director on 18 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
30 Oct 2019 | AP03 | Appointment of Sarah Elizabeth Cole as a secretary on 24 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of Jonathan Michael Charles Apps as a secretary on 24 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Jonathan Michael Charles Apps as a director on 24 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Rebecca Anne Archer as a director on 24 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Miss Sarah Elizabeth Cole as a director on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Frontier Silicon 137 Euston Road London NW1 2AA to Harston Mill Royston Road Harston Cambridge CB22 7GG on 24 October 2019 |