Advanced company searchLink opens in new window

FAMILY FIRST DIRECT LTD

Company number 09053350

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 PSC01 Notification of Bill Burey as a person with significant control on 14 December 2018
19 Dec 2018 AD01 Registered office address changed from 11 Cliffe Park Way Bruntcliffe Road Morley Leeds LS27 0RY England to 76-77 East Street Chichester PO19 1HL on 19 December 2018
19 Dec 2018 PSC07 Cessation of Manmeet Singh as a person with significant control on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of Manmeet Singh as a director on 14 December 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
06 Oct 2018 PSC01 Notification of Manmeet Singh as a person with significant control on 1 October 2018
06 Oct 2018 AP01 Appointment of Mr Manmeet Singh as a director on 1 October 2018
06 Oct 2018 PSC07 Cessation of William Richard Burey as a person with significant control on 1 October 2018
06 Oct 2018 AD01 Registered office address changed from 11 Cliffe Park Way Bruntcliffe Road Leeds West Yorkshire LS27 0RY United Kingdom to 11 Cliffe Park Way Bruntcliffe Road Morley Leeds LS27 0RY on 6 October 2018
06 Oct 2018 AD01 Registered office address changed from 76-77 East Street Chichester West Sussex PO19 1HL to 11 Cliffe Park Way Bruntcliffe Road Leeds West Yorkshire LS27 0RY on 6 October 2018
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
07 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 January 2016
  • GBP 200
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 200
21 Oct 2015 AD01 Registered office address changed from Flat 7 64 Powerscourt Road Portsmouth Hampshire PO2 7JN to 76-77 East Street Chichester West Sussex PO19 1HL on 21 October 2015
15 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
27 Apr 2015 TM01 Termination of appointment of Lewis James Evans as a director on 27 April 2015
17 Feb 2015 AP01 Appointment of Mr William Richard Burey as a director on 17 February 2015