- Company Overview for FIRSTSTOP DESIGNS LIMITED (07717922)
- Filing history for FIRSTSTOP DESIGNS LIMITED (07717922)
- People for FIRSTSTOP DESIGNS LIMITED (07717922)
- More for FIRSTSTOP DESIGNS LIMITED (07717922)
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
|
|
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
|
|
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
|
|
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
|
|
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 |