- Company Overview for FIRST COUNSEL LIMITED (07174482)
- Filing history for FIRST COUNSEL LIMITED (07174482)
- People for FIRST COUNSEL LIMITED (07174482)
- More for FIRST COUNSEL LIMITED (07174482)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
01 Sep 2015 | AD01 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to C/O Dsh Accountants Limited Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 1 September 2015 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Sep 2013 | AD01 | Registered office address changed from 18Th Floor One Angel Court London EC2R 7HJ England on 3 September 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | TM01 | Termination of appointment of Christopher Cayley as a director | |
25 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | CERTNM |
Company name changed cf lawyers LIMITED\certificate issued on 02/04/12
|
|
20 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Christopher Peter Cayley on 1 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Andrew James Wintle on 1 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr William Richard John Cock on 1 March 2012 | |
20 Mar 2012 | CH03 | Secretary's details changed for William Cock on 1 March 2012 | |
07 Mar 2012 | AD01 | Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Michelle Corneby as a director | |
13 Jul 2010 | AP01 | Appointment of Andrew James Wintle as a director |