Advanced company searchLink opens in new window

FIRST INDEX LIMITED

Company number 08585355

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 15 July 2020
08 Aug 2019 AD01 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 August 2019
07 Aug 2019 LIQ02 Statement of affairs
07 Aug 2019 600 Appointment of a voluntary liquidator
07 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-16
02 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018
03 May 2018 TM01 Termination of appointment of Amanda Rita El-Aswad as a director on 3 May 2018
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jan 2018 PSC04 Change of details for Mr Abdelaali Ali El-Aswad as a person with significant control on 11 January 2018
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 PSC01 Notification of Abdelaali Ali El-Aswad as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Amanda Rita El-Aswad as a person with significant control on 6 April 2016
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
07 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
07 May 2014 AP01 Appointment of Mr Abelaali Ali El-Aswad as a director