- Company Overview for FIRST NATIONAL INVESTMENTS LIMITED (09189868)
- Filing history for FIRST NATIONAL INVESTMENTS LIMITED (09189868)
- People for FIRST NATIONAL INVESTMENTS LIMITED (09189868)
- More for FIRST NATIONAL INVESTMENTS LIMITED (09189868)
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
|
|
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
|
|
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
|