This company is commonly known as Frost Developments London Limited. The company was founded 9 years ago and was given the registration number 09387685. The firm's registered office is in WHITELEY FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | FROST DEVELOPMENTS LONDON LIMITED |
---|---|---|
Company Number | : | 09387685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 January 2015 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG | Director | 14 January 2015 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 14 January 2015 | Active |
Mr Sam Frost | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-10-31 | Accounts | Change account reference date company previous extended. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2017-03-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-14 | Gazette | Gazette filings brought up to date. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Gazette | Gazette notice compulsory. | Download |
2015-03-30 | Officers | Appoint person director company with name date. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-01-14 | Officers | Termination director company with name termination date. | Download |
2015-01-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.