- Company Overview for FIRST CLASS POST PRODUCTION LIMITED (06361526)
- Filing history for FIRST CLASS POST PRODUCTION LIMITED (06361526)
- People for FIRST CLASS POST PRODUCTION LIMITED (06361526)
- More for FIRST CLASS POST PRODUCTION LIMITED (06361526)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
23 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
16 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Jun 2018 | AD01 | Registered office address changed from Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018 | |
09 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
22 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
20 Sep 2014 | TM02 | Termination of appointment of Pardus Pardus Limited as a secretary on 10 November 2013 | |
20 Sep 2014 | TM01 | Termination of appointment of Gisela Maria Evert as a director on 10 November 2013 | |
30 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Mar 2014 | AD01 | Registered office address changed from the Barn, the Green, Aston Rowant, Watlington OX49 5ST on 23 March 2014 | |
23 Mar 2014 | CH01 | Director's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014 | |
08 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-08
|