- Company Overview for FAMILY FIRST DIRECT LTD (09053350)
- Filing history for FAMILY FIRST DIRECT LTD (09053350)
- People for FAMILY FIRST DIRECT LTD (09053350)
- More for FAMILY FIRST DIRECT LTD (09053350)
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
|
|
16 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
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
|
|
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 |