FRONT PAGE LIMITED: Filings
Overview
| Company Name | FRONT PAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC126133 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FRONT PAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 11, 2022 with updates | 4 pages | CS01 | ||
Cessation of John William Tafe as a person with significant control on Apr 08, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Registered office address changed from 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to Suite 9, the Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE on Oct 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of John William Tafe as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Notification of Front Page 2012 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr John William Tafe as a person with significant control on Jun 19, 2020 | 2 pages | PSC04 | ||
Director's details changed for John William Tafe on Jun 19, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr John William Tafe as a person with significant control on Aug 30, 2016 | 2 pages | PSC04 | ||
Director's details changed for John William Tafe on Aug 21, 2017 | 2 pages | CH01 | ||
Change of details for Mr John William Tafe as a person with significant control on Aug 21, 2017 | 2 pages | PSC04 | ||
Director's details changed for Mrs Jacqueline Arnott-Raymond on Aug 21, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Jacqueline Arnott-Raymond on Aug 21, 2017 | 1 pages | CH03 | ||
Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on Aug 21, 2017 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0