Advanced company searchLink opens in new window

FIRSTSTOP DESIGNS LIMITED

Company number 07717922

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 TM01 Termination of appointment of Steven Davies as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Scott Andrew Bennett as a director on 20 June 2016
08 Jun 2016 DS01 Application to strike the company off the register
19 May 2016 TM02 Termination of appointment of Steve Davies as a secretary on 18 May 2016
09 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
10 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
12 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
20 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
07 Oct 2011 TM02 Termination of appointment of Scott Bennett as a secretary
07 Oct 2011 AP03 Appointment of Mr Steve Davies as a secretary
04 Oct 2011 AP01 Appointment of Mr Scott Andrew Bennett as a director
03 Oct 2011 AP03 Appointment of Mr Scott Bennett as a secretary
03 Oct 2011 AP01 Appointment of Mr Steve Davies as a director
03 Oct 2011 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 3 October 2011
03 Oct 2011 TM01 Termination of appointment of Michael Clifford as a director
26 Jul 2011 NEWINC Incorporation