Advanced company searchLink opens in new window

FIRST SOVEREIGN LTD

Company number 07940064

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
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
  • GBP 1