- Company Overview for FIRST ROW (UK) LIMITED (08308328)
- Filing history for FIRST ROW (UK) LIMITED (08308328)
- People for FIRST ROW (UK) LIMITED (08308328)
- Insolvency for FIRST ROW (UK) LIMITED (08308328)
- More for FIRST ROW (UK) LIMITED (08308328)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2014 | AD01 | Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 9 October 2014 | |
02 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | TM01 | Termination of appointment of Jawad Imran Siddiqui as a director on 1 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Shafqat Ahmed Siddiqui as a director on 1 August 2014 | |
17 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
15 Dec 2012 | AP01 | Appointment of Mr. Jawad Imran Siddiqui as a director | |
15 Dec 2012 | TM01 | Termination of appointment of Nargis Khan as a director | |
15 Dec 2012 | TM02 | Termination of appointment of Nargis Khan as a secretary | |
27 Nov 2012 | NEWINC | Incorporation |