Advanced company searchLink opens in new window

1ST COMPUTING SOLUTIONS LTD

Company number 07728433

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
28 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
15 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
02 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 Aug 2013 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Bucks MK5 8PA United Kingdom on 22 August 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Jonathan Hambleton as a director
21 Dec 2011 AP01 Appointment of Mr Stuart John Taylor as a director
21 Dec 2011 TM02 Termination of appointment of Ian Foster as a secretary
20 Dec 2011 CERTNM Company name changed silbury 400 LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted