Advanced company searchLink opens in new window

FIRST ON LIMITED

Company number 07131991

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)
11 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AD01 Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Herts EN4 0DE on 19 May 2014
25 Apr 2013 AP01 Appointment of Mrs Marie Levi as a director
25 Apr 2013 TM01 Termination of appointment of Goula Theodorou as a director
09 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 June 2011
31 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
29 Mar 2010 AP01 Appointment of Mrs Goula Theodorou as a director
17 Feb 2010 AD01 Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE on 17 February 2010
09 Feb 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010
09 Feb 2010 TM01 Termination of appointment of Graham Cowan as a director
21 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)