- Company Overview for FIRST SOVEREIGN LTD (07940064)
- Filing history for FIRST SOVEREIGN LTD (07940064)
- People for FIRST SOVEREIGN LTD (07940064)
- More for FIRST SOVEREIGN LTD (07940064)
| 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) |
|---|---|---|---|
| 02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
| 10 Jan 2018 | AA | Accounts for a dormant company made up to 1 January 2018 | |
| 16 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 13 Dec 2017 | AA | Accounts for a dormant company made up to 1 January 2017 | |
| 05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
| 26 Jan 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 1 January 2017 | |
| 26 Jan 2017 | AP01 | Appointment of Mr Darren Harding as a director on 1 January 2017 | |
| 26 Jan 2017 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England to 35 Joy Lane Whitstable CT5 4LT on 26 January 2017 | |
| 26 Jan 2017 | TM01 | Termination of appointment of Christopher Simons as a director on 1 January 2017 | |
| 15 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 15 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
| 15 Mar 2016 | TM01 | Termination of appointment of Thomas Joseph Cummiskey as a director on 11 March 2016 | |
| 15 Mar 2016 | CERTNM |
Company name changed fileset LIMITED\certificate issued on 15/03/16
|
|
| 14 Mar 2016 | AD01 | Registered office address changed from 265 - 269 Kingston Road London SW19 3NW England to Suite 1 5 Percy Street London W1T 1DG on 14 March 2016 | |
| 14 Mar 2016 | AP01 | Appointment of Mr Christopher Simons as a director on 14 March 2016 | |
| 14 Mar 2016 | TM01 | Termination of appointment of Thomas Joseph Cummiskey as a director on 11 March 2016 | |
| 03 Dec 2015 | AD01 | Registered office address changed from 180 Staniforth Sheffield S9 3HF United Kingdom to 265 - 269 Kingston Road London SW19 3NW on 3 December 2015 | |
| 03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 02 Oct 2015 | AP01 | Appointment of Thomas Joseph Cummiskey as a director on 2 October 2015 | |
| 02 Oct 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD to 180 Staniforth Sheffield S9 3HF on 2 October 2015 | |
| 02 Oct 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 | |
| 11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|