- Company Overview for FINAL FRAME POST LONDON LIMITED (09838652)
- Filing history for FINAL FRAME POST LONDON LIMITED (09838652)
- People for FINAL FRAME POST LONDON LIMITED (09838652)
- Insolvency for FINAL FRAME POST LONDON LIMITED (09838652)
- More for FINAL FRAME POST LONDON LIMITED (09838652)
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
|
|
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 |