- Company Overview for FIRST STEP COMMUNICATIONS LTD (07245365)
- Filing history for FIRST STEP COMMUNICATIONS LTD (07245365)
- People for FIRST STEP COMMUNICATIONS LTD (07245365)
- More for FIRST STEP COMMUNICATIONS LTD (07245365)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 30 August 2022 | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
05 Mar 2019 | TM01 | Termination of appointment of Tracy Colleen Griffiths as a director on 2 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Derek Gordon Griffiths as a director on 1 March 2019 | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 6 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
10 Mar 2014 | AD01 | Registered office address changed from 4 4 Pascoe Drive Lichfield Staffordshire WS14 9FB United Kingdom on 10 March 2014 | |
09 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |