- Company Overview for FIRST TIME BUYER LIMITED (08057212)
- Filing history for FIRST TIME BUYER LIMITED (08057212)
- People for FIRST TIME BUYER LIMITED (08057212)
- More for FIRST TIME BUYER LIMITED (08057212)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
03 Feb 2015 | AD01 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 13 Oaklands Kemnal Road Chislehurst Kent BR7 6LZ on 3 February 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
18 Dec 2012 | AP01 | Appointment of Mrs Margaret De Maid as a director | |
10 Dec 2012 | CH01 | Director's details changed for Mr Jonathon Mark De Maid on 1 November 2012 | |
15 May 2012 | CERTNM |
Company name changed 1ST time buyer LIMITED\certificate issued on 15/05/12
|
|
15 May 2012 | CONNOT | Change of name notice | |
04 May 2012 | NEWINC |
Incorporation
|