- Company Overview for 1ST COMPUTING SOLUTIONS LTD (07728433)
- Filing history for 1ST COMPUTING SOLUTIONS LTD (07728433)
- People for 1ST COMPUTING SOLUTIONS LTD (07728433)
- More for 1ST COMPUTING SOLUTIONS LTD (07728433)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
15 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | AD01 | Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Bucks MK5 8PA United Kingdom on 22 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
21 Dec 2011 | TM01 | Termination of appointment of Jonathan Hambleton as a director | |
21 Dec 2011 | AP01 | Appointment of Mr Stuart John Taylor as a director | |
21 Dec 2011 | TM02 | Termination of appointment of Ian Foster as a secretary | |
20 Dec 2011 | CERTNM |
Company name changed silbury 400 LIMITED\certificate issued on 20/12/11
|
|
03 Aug 2011 | NEWINC |
Incorporation
|