- Company Overview for LICENCE FIRST LIMITED (09477645)
- Filing history for LICENCE FIRST LIMITED (09477645)
- People for LICENCE FIRST LIMITED (09477645)
- More for LICENCE FIRST LIMITED (09477645)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Feb 2016 | AD01 | Registered office address changed from 78 Fairfield Terrace Fairfield Terrace Leeds LS13 3DQ England to 233/237 Roundhay Road Leeds West Yorkshire LS8 4HS on 15 February 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Armaan Ahmad as a director on 15 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Arthur Mureverwi as a director on 15 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Huque Chaudry 199 Roundhay Road Leeds LS8 5AN England to 78 Fairfield Terrace Fairfield Terrace Leeds LS13 3DQ on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Ibrar Hussain as a director on 22 January 2016 | |
10 Sep 2015 | AP01 | Appointment of Mr Ibrar Hussain as a director on 10 March 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|