- 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) |
---|---|---|---|
12 Jun 2018 | PSC01 | Notification of William Junkin Cox as a person with significant control on 7 March 2018 | |
11 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2018 | |
10 May 2018 | TM01 | Termination of appointment of Susumu Asano as a director on 7 March 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Apr 2018 | AP01 | Appointment of Simon James Marbrook as a director on 7 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Susumu Asano on 1 September 2016 | |
10 May 2016 | AD01 | Registered office address changed from 5 Henrietta Street First Floor London WC2E 8PS England to 6 First Floor 6 Henrietta Street London WC2E 8PS on 10 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 10 D'arblay Street D'arblay Street London W1F 8DS United Kingdom to 5 Henrietta Street First Floor London WC2E 8PS on 9 May 2016 | |
09 May 2016 | CH01 | Director's details changed for William Junkin Cox on 9 May 2016 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|