FRONTEO EMEA LTD

Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.10327945
CategoryPrivate Limited Company
Incorporated12 Aug 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution11 Dec 2023
Years6 months, 30 days

SUMMARY

FRONTEO EMEA LTD is an dissolved private limited company with number 10327945. It was incorporated 7 years, 10 months, 29 days ago, on 12 August 2016 and it was dissolved 6 months, 30 days ago, on 11 December 2023. The company address is Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: C/O Praxis 1 Poultry London EC2R 8EJ

New address: Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: 2 Leman Street London E1 8FA England

New address: C/O Praxis 1 Poultry London EC2R 8EJ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tetsuya Ariyasu

Appointment date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Jose Sanchez

Termination date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Jose Sanchez

Appointment date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott Wilner

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Michael Novelly

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seitaro Ishii

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naritomo Ikeue

Termination date: 2019-03-20

Documents

View document PDF

Restoration order of court

Date: 07 Jun 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naritomo Ikeue

Appointment date: 2017-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Michael Novelly

Appointment date: 2017-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Wilner

Appointment date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seitaro Ishii

Appointment date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brittany Maly

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny On

Termination date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 12 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN LODGE MANAGEMENT COMPANY LIMITED

27 SURREY ROAD SOUTH,DORSET,BH4 9BL

Number:02215774
Status:ACTIVE
Category:Private Limited Company

LAGARDÈRE SPORTS AND ENTERTAINMENT UK LTD

CARDINAL PLACE,LONDON,SW1E 5JL

Number:08183455
Status:ACTIVE
Category:Private Limited Company

NETFLIX STUDIOS UK LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:11233037
Status:ACTIVE
Category:Private Limited Company

ONLY YOU PRODUCTION LIMITED

42 GLASSHOUSE STREET,LONDON,W1B 5DW

Number:10537955
Status:ACTIVE
Category:Private Limited Company

PRIME LIFT INVESTMENTS LIMITED

5 THE TRIANGLE,WORCESTER,WR5 2QX

Number:05091944
Status:ACTIVE
Category:Private Limited Company

TAYLOR, CROFT & WINDER LTD

5 INFIRMARY ROAD,WEST YORKSHIRE,WF13 2JG

Number:04401677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source