Advanced company searchLink opens in new window

FINAL FRAME POST LONDON LIMITED

Company number 09838652

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)
10 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2024 AD01 Registered office address changed from 68 Chandos Place London WC2N 4HG England to 68 Chandos Place London England WC2N 4HG on 15 April 2024
15 Apr 2024 600 Appointment of a voluntary liquidator
15 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-02
15 Apr 2024 LIQ02 Statement of affairs
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2024 CS01 Confirmation statement made on 21 October 2023 with updates
08 Nov 2023 TM01 Termination of appointment of Simon James Marbrook as a director on 13 October 2023
01 Sep 2023 TM02 Termination of appointment of Susan Carol Fenton as a secretary on 1 September 2023
18 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
18 May 2023 CH01 Director's details changed for William Junkin Cox on 18 May 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
17 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
20 Aug 2019 AP03 Appointment of Susan Carol Fenton as a secretary on 16 August 2019
02 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
08 Mar 2019 CH01 Director's details changed for William Junkin Cox on 4 February 2019
07 Mar 2019 AD01 Registered office address changed from 6 First Floor 6 Henrietta Street London WC2E 8PS England to 68 Chandos Place London WC2N 4HG on 7 March 2019
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
12 Jun 2018 PSC01 Notification of William Junkin Cox as a person with significant control on 7 March 2018