- Company Overview for FIRST STEP MARKETING (NW) LIMITED (12071385)
- Filing history for FIRST STEP MARKETING (NW) LIMITED (12071385)
- People for FIRST STEP MARKETING (NW) LIMITED (12071385)
- More for FIRST STEP MARKETING (NW) LIMITED (12071385)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
11 May 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 6 May 2022 | |
11 May 2022 | AP01 | Appointment of Neville Taylor as a director on 6 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Chris White as a director on 6 May 2022 | |
11 May 2022 | PSC07 | Cessation of Chris White as a person with significant control on 6 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 61 Bridge Street Kington HR5 3DJ on 11 May 2022 | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 24 June 2021 | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|