FRONTIER IP FOUNDER PARTNERS LIMITED: Filings
Overview
| Company Name | FRONTIER IP FOUNDER PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC360333 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FRONTIER IP FOUNDER PARTNERS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 20 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Oct 23, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Sect 519 auditor's letter | 1 pages | MISC | ||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 41 Charlotte Square Edinburgh EH2 4HQ* on Jul 03, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Malcolm Briselden as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Marilyn Cole as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Milne Fish as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr James Milne Fish as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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