- Company Overview for FIRST ENGINEERING SOLUTIONS LTD (07399858)
- Filing history for FIRST ENGINEERING SOLUTIONS LTD (07399858)
- People for FIRST ENGINEERING SOLUTIONS LTD (07399858)
- More for FIRST ENGINEERING SOLUTIONS LTD (07399858)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 May 2017 | CH01 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 | |
27 Feb 2017 | CH04 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Patrick Mendes as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of Sylviane Aubert-Billard as a director | |
31 Jan 2013 | AP01 | Appointment of Patrick Mendes as a director | |
04 Oct 2012 | CH01 | Director's details changed for Mr Christian Buhlmann on 1 August 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
09 Nov 2011 | AP01 | Appointment of Mrs Sylviane Odile Aubert-Billard as a director |