- Company Overview for FIRSTFIRM LIMITED (06977090)
- Filing history for FIRSTFIRM LIMITED (06977090)
- People for FIRSTFIRM LIMITED (06977090)
- More for FIRSTFIRM LIMITED (06977090)
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 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2013 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
06 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
14 Sep 2010 | CH03 | Secretary's details changed for David Thompson on 30 July 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Keith Ernest Barker on 30 July 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Bramwell William Henry Nurse on 30 July 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Mr David John Thompson on 30 July 2010 | |
08 Apr 2010 | AP03 | Appointment of David Thompson as a secretary | |
30 Mar 2010 | AD01 | Registered office address changed from Sontec House Auster Close Norwich Norfolk NR6 6BE on 30 March 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Clifford Wing as a director | |
30 Mar 2010 | TM02 | Termination of appointment of Rwl Registrars Limited as a secretary | |
18 Nov 2009 | AA01 | Current accounting period extended from 31 July 2010 to 31 October 2010 | |
11 Nov 2009 | AP01 | Appointment of Keith Ernest Barker as a director | |
06 Nov 2009 | AP01 | Appointment of Mr David John Thompson as a director | |
06 Nov 2009 | AP01 | Appointment of Mr Bramwell William Henry Nurse as a director | |
06 Nov 2009 | AD01 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU Uk on 6 November 2009 | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 23 October 2009
|
|
02 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2009 | NEWINC | Incorporation |