- Company Overview for FRONTLINE HOMECARE SERVICES LTD (11127320)
- Filing history for FRONTLINE HOMECARE SERVICES LTD (11127320)
- People for FRONTLINE HOMECARE SERVICES LTD (11127320)
- More for FRONTLINE HOMECARE SERVICES LTD (11127320)
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) |
---|---|---|---|
04 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
03 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
31 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AP01 | Appointment of Mrs Raheema Wesom Adams as a director on 26 September 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Mar 2020 | TM01 | Termination of appointment of Raheema Adams as a director on 10 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Raheema Adams as a person with significant control on 10 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
07 Oct 2019 | CH01 | Director's details changed for Mrs Raheema Adams on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mrs Raheema Adams on 4 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mrs Raheema Adams as a person with significant control on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Massoud Adams on 4 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr Massoud Adams as a person with significant control on 4 October 2019 | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD on 8 October 2018 |