- Company Overview for FIRSTLINE CONTRACTORS LTD (13204831)
- Filing history for FIRSTLINE CONTRACTORS LTD (13204831)
- People for FIRSTLINE CONTRACTORS LTD (13204831)
- Charges for FIRSTLINE CONTRACTORS LTD (13204831)
- More for FIRSTLINE CONTRACTORS LTD (13204831)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
15 Dec 2022 | MR01 | Registration of charge 132048310001, created on 14 December 2022 | |
15 Dec 2022 | MR01 | Registration of charge 132048310002, created on 14 December 2022 | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2021 | AD01 | Registered office address changed from The Stables Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
24 Feb 2021 | PSC01 | Notification of Jason John Crowe as a person with significant control on 17 February 2021 | |
24 Feb 2021 | PSC07 | Cessation of Michael Charles Thomas as a person with significant control on 17 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Michael Charles Thomas as a director on 17 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Jason John Crowe as a director on 18 February 2021 | |
16 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-16
|