Advanced company searchLink opens in new window

FIRSTWAYS ESTATES LTD

Company number 08053655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
13 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
13 Jun 2013 AP01 Appointment of Mrs Rogama Ludmir as a director
13 Jun 2013 AP03 Appointment of Mrs Rogama Ludmir as a secretary
13 Jun 2013 AD01 Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 13 June 2013
13 Jun 2013 TM01 Termination of appointment of Isaac Reich as a director
13 Jun 2013 TM02 Termination of appointment of Isaac Reich as a secretary
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 May 2012 AP03 Appointment of Mr Isaac Reich as a secretary
24 May 2012 AP01 Appointment of Mr Isaac Reich as a director
16 May 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
16 May 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 May 2012
02 May 2012 NEWINC Incorporation