- Company Overview for 1.FS CHANGE SOLUTIONS LTD (09016358)
- Filing history for 1.FS CHANGE SOLUTIONS LTD (09016358)
- People for 1.FS CHANGE SOLUTIONS LTD (09016358)
- More for 1.FS CHANGE SOLUTIONS LTD (09016358)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2020 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
27 Apr 2020 | AA01 | Current accounting period shortened from 28 April 2019 to 27 April 2019 | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Brotherhood Hall Scotts Road Stourbridge West Midlands DY8 1UR England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 23 April 2019 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 40 Market Street Kingswinford West Midlands DY6 9LB to Brotherhood Hall Scotts Road Stourbridge West Midlands DY8 1UR on 8 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
08 Jun 2018 | PSC01 | Notification of Cassandra Ballabye as a person with significant control on 8 June 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 29 April 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Cassandra Tang on 1 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Anders Ballebye as a director on 25 November 2014 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|