Advanced company searchLink opens in new window

FIRSTBOURSE LIMITED

Company number 07694703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
26 Feb 2015 MR04 Satisfaction of charge 1 in full
21 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 CH01 Director's details changed for Mr Edward Anthony Deberry Salter on 26 April 2014
15 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
19 Dec 2012 AD01 Registered office address changed from C/O Newcastle Science City Citygate St. James Boulevard Newcastle upon Tyne NE1 4JH England on 19 December 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 July 2012
04 Aug 2011 TM01 Termination of appointment of Andrew Davison as a director
04 Aug 2011 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
04 Aug 2011 AP01 Appointment of Edward Anthony Deberry Salter as a director
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
06 Jul 2011 CERTNM Company name changed timec 1312 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution
06 Jul 2011 NEWINC Incorporation