- Company Overview for FIRST STEPS CAPITAL LIMITED (07204289)
- Filing history for FIRST STEPS CAPITAL LIMITED (07204289)
- People for FIRST STEPS CAPITAL LIMITED (07204289)
- More for FIRST STEPS CAPITAL LIMITED (07204289)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
28 Mar 2011 | AR01 |
Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
28 Mar 2011 | AD01 | Registered office address changed from 2 Jordan Street Manchester M15 4PY on 28 March 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of Giles Storey as a director | |
18 Jan 2011 | TM02 | Termination of appointment of Craig Kennedy as a secretary | |
18 Jan 2011 | AP01 | Appointment of Mr Richard John Massey as a director | |
03 Dec 2010 | AP03 | Appointment of Mr Craig Kennedy as a secretary | |
03 Dec 2010 | AP01 | Appointment of Mr Giles Storey as a director | |
30 Mar 2010 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 March 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
26 Mar 2010 | NEWINC |
Incorporation
|