- Company Overview for FIRST STRIKE ELECTRICAL LTD. (03786975)
- Filing history for FIRST STRIKE ELECTRICAL LTD. (03786975)
- People for FIRST STRIKE ELECTRICAL LTD. (03786975)
- More for FIRST STRIKE ELECTRICAL LTD. (03786975)
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) |
---|---|---|---|
06 Sep 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
22 Sep 2017 | PSC01 | Notification of Alex Stein as a person with significant control on 1 May 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
03 Jul 2016 | CH01 | Director's details changed for Mr Alex Stein on 3 July 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Alex Stein on 18 March 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed for Mr Alex Stein on 1 March 2013 | |
10 Jul 2013 | TM02 | Termination of appointment of Vincent Bifulco as a secretary | |
25 Jan 2013 | AD01 | Registered office address changed from Flat 6 71 G Drayton Park London N5 1DT England on 25 January 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
27 Feb 2012 | AP03 | Appointment of Mr Vincent Bifulco as a secretary | |
24 Feb 2012 | TM02 | Termination of appointment of Elizabeth Foster as a secretary | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders |