Advanced company searchLink opens in new window

FIRST NATIONAL INVESTMENTS LIMITED

Company number 09189868

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 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 AA Micro company accounts made up to 28 February 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
09 Jul 2019 TM01 Termination of appointment of Tony Mann as a director on 1 July 2019
14 Sep 2018 AA Micro company accounts made up to 28 February 2018
10 Aug 2018 CS01 Confirmation statement made on 18 June 2018 with updates
10 Aug 2018 PSC01 Notification of Martin Oliver as a person with significant control on 10 June 2018
09 May 2018 AP01 Appointment of Mr Martin Oliver as a director on 1 May 2018
27 Feb 2018 AA01 Current accounting period extended from 31 August 2017 to 28 February 2018
20 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
18 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
18 Jun 2016 AA Micro company accounts made up to 31 August 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from 1st Floor, Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ England to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from 1 Wells Road Colchester Essex CO1 2YN to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of John Michael Gottesman as a director on 22 May 2015
22 Jun 2015 AP01 Appointment of Mr Tony Mann as a director on 22 June 2015
09 Feb 2015 CERTNM Company name changed jmg developments LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09