Advanced company searchLink opens in new window

STILL FIRST LIMITED

Company number 05546446

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 244.717
11 Jun 2016 CH01 Director's details changed for Mr Stephen Ronald Berry on 19 May 2016
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 TM02 Termination of appointment of Sheila Parmar as a secretary on 9 September 2015
18 Sep 2015 AD01 Registered office address changed from Unit 202 Linton House 164-180 Union Street Southwark London SE1 0LH to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 18 September 2015
16 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 244.717
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 244.717
15 Jul 2014 TM01 Termination of appointment of Stephen Randall Bucklin as a director on 18 April 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
02 Sep 2013 CH01 Director's details changed for Mr. Stephen Randall Bucklin on 17 August 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 TM01 Termination of appointment of Harry Clarke as a director
31 Jul 2012 AD01 Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 31 July 2012
15 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mr Stephen Ronald Berry on 8 June 2012
05 Jan 2012 TM01 Termination of appointment of Maury Shenk as a director