- Company Overview for THE FIRST 65 LIMITED (07507946)
- Filing history for THE FIRST 65 LIMITED (07507946)
- People for THE FIRST 65 LIMITED (07507946)
- More for THE FIRST 65 LIMITED (07507946)
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 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
26 Jan 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
26 Jan 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
26 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Nov 2014 | AP01 | Appointment of Mr Adrian Alexander Melrose as a director on 1 August 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Adrian Alexander Melrose as a director on 1 February 2014 | |
27 Nov 2014 | TM01 |
Termination of appointment of Christopher James Waters as a director on 1 February 2014
|
|
27 Nov 2014 | TM01 |
Termination of appointment of James Kindred as a director on 1 August 2013
|
|
27 Nov 2014 | TM02 |
Termination of appointment of James Kindred as a secretary on 1 February 2014
|
|
26 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
06 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AD01 | Registered office address changed from , York House 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom on 31 January 2013 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
29 Aug 2011 | TM01 | Termination of appointment of Adrian Melrose as a director | |
07 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from , Bentwaters Parks Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom on 23 June 2011 |