- Company Overview for 1ST CITY LTD (07245089)
- Filing history for 1ST CITY LTD (07245089)
- People for 1ST CITY LTD (07245089)
- Insolvency for 1ST CITY LTD (07245089)
- More for 1ST CITY LTD (07245089)
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) |
---|---|---|---|
29 Oct 2012 | COCOMP | Order of court to wind up | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | AD01 | Registered office address changed from Flat 5 28 Draycott Close London SE5 7PF United Kingdom on 8 November 2011 | |
12 Aug 2011 | TM01 | Termination of appointment of Richard Jackson as a director | |
29 Jun 2011 | AP01 | Appointment of Mr Richard Jackson as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Michael Brown as a director | |
28 Jun 2011 | AAMD | Amended accounts made up to 31 May 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jun 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
15 Jun 2011 | AP01 | Appointment of Mr Michael Brown as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Michael Brown as a director | |
01 Jun 2011 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 June 2011 | |
01 Jun 2011 | AP01 | Appointment of Michael Brown as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Darren Symes as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
06 May 2010 | NEWINC |
Incorporation
|