- Company Overview for FIRST CLASS IT SOLUTIONS LIMITED (11860956)
- Filing history for FIRST CLASS IT SOLUTIONS LIMITED (11860956)
- People for FIRST CLASS IT SOLUTIONS LIMITED (11860956)
- More for FIRST CLASS IT SOLUTIONS LIMITED (11860956)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | TM01 | Termination of appointment of Nasreen Firoz Akuji as a director on 23 May 2021 | |
26 May 2021 | PSC01 | Notification of Glorija Singh as a person with significant control on 23 May 2021 | |
26 May 2021 | AP01 | Appointment of Ms Glorija Singh as a director on 23 May 2021 | |
26 May 2021 | PSC07 | Cessation of Nasreen Firoz Akuji as a person with significant control on 23 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
19 Mar 2021 | TM01 | Termination of appointment of Cristina Dumitru Elena as a director on 21 December 2019 | |
19 Mar 2021 | PSC07 | Cessation of Cristina Dumitru Elena as a person with significant control on 21 December 2019 | |
19 Mar 2021 | PSC01 | Notification of Nasreen Firoz Akuji as a person with significant control on 21 December 2019 | |
19 Mar 2021 | AP01 | Appointment of Miss Nasreen Firoz Akuji as a director on 21 December 2019 | |
18 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Mar 2021 | AD01 | Registered office address changed from 64 Courtland Avenue Ilford IG1 3DP England to 64 Courtland Avenue Ilford IG1 3DP on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 64 Courtland Avenue Ilford IG1 3DP England to 64 Courtland Avenue Ilford IG1 3DP on 16 March 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from 902 Eastern Avenue Ilford Essex IG2 7EE England to 64 Courtland Avenue Ilford IG1 3DP on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Shahid Qamar Siddiqui as a director on 20 February 2020 | |
15 Mar 2021 | PSC07 | Cessation of Shahid Siddiqui as a person with significant control on 20 February 2020 | |
15 Mar 2021 | PSC01 | Notification of Cristina Dumitru Elena as a person with significant control on 20 December 2019 | |
15 Mar 2021 | AP01 | Appointment of Ms Cristina Dumitru Elena as a director on 20 December 2019 | |
09 Sep 2020 | TM01 | Termination of appointment of Diletta Doto as a director on 17 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Diletta Doto as a person with significant control on 17 August 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
15 Jul 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates |