Advanced company searchLink opens in new window

FIRST COMPUTERCLUB LTD

Company number 07159024

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AP01 Appointment of Mr Cüneyt Asik as a director on 7 December 2015
10 Dec 2015 TM01 Termination of appointment of Muhamed Korkocic as a director on 7 December 2015
10 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,002
10 Nov 2015 TM01 Termination of appointment of Real Estate and Rental Company Ltd as a director on 1 August 2015
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,002
12 Nov 2014 TM01 Termination of appointment of Muhamed Korkocic as a director on 10 November 2014
11 Nov 2014 AP01 Appointment of Muhamed Korkocic as a director on 10 November 2014
11 Nov 2014 TM01 Termination of appointment of a director
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,002
10 Nov 2014 TM01 Termination of appointment of Erich Karl Zieger as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Muhamed Korkocic as a director on 10 August 2014
10 Nov 2014 AP02 Appointment of Real Estate and Rental Company Ltd as a director on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Alexander Immo Service Ltd as a director on 1 November 2014
20 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
28 Aug 2014 AP02 Appointment of Alexander Immo Service Ltd as a director on 26 August 2014
21 Apr 2014 TM01 Termination of appointment of Roland Lechleitner as a director
17 Apr 2014 AP01 Appointment of Mr Erich Karl Zieger as a director
07 Feb 2014 TM01 Termination of appointment of Erich Zieger as a director
03 Feb 2014 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 3 February 2014
01 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
01 Feb 2014 AP01 Appointment of Mrs. Roland Lechleitner as a director
30 Oct 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders