- Company Overview for FIRST GLOBAL SOLUTIONS LIMITED (12204814)
- Filing history for FIRST GLOBAL SOLUTIONS LIMITED (12204814)
- People for FIRST GLOBAL SOLUTIONS LIMITED (12204814)
- Charges for FIRST GLOBAL SOLUTIONS LIMITED (12204814)
- More for FIRST GLOBAL SOLUTIONS LIMITED (12204814)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
08 Nov 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
22 Apr 2022 | AD01 | Registered office address changed | |
22 Apr 2022 | ANNOTATION |
Rectified The AD01 was removed from the Public Register on 05/08/2022 as it was done without the authority of the company.
|
|
22 Apr 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 May 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Alexander Atherden-Zuk as a director on 6 December 2021 | |
08 Dec 2021 | PSC07 | Cessation of Alexander Atherden-Zuk as a person with significant control on 6 December 2021 | |
08 Dec 2021 | PSC02 | Notification of Affinity Investment Holdings Ltd as a person with significant control on 6 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Paul Graham Bradley as a director on 6 December 2021 | |
08 Dec 2021 | MR01 | Registration of charge 122048140001, created on 6 December 2021 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jul 2020 | PSC01 | Notification of Alexander Atherden-Zuk as a person with significant control on 21 July 2020 | |
21 Jul 2020 | PSC07 | Cessation of Alexander Zuk Ltd as a person with significant control on 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
29 Apr 2020 | AD01 | Registered office address changed from Blue Tower Media City Uk Salford M50 2st England to 76 Orega King Street Manchester M2 4NH on 29 April 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from Blue Tower Blue Media City Uk Salford M50 2st England to Blue Tower Media City Uk Salford M50 2st on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Gkp Partnership / 110 Viglen House Alperton Lane Wembley London HA0 1HD England to Blue Tower Blue Media City Uk Salford M50 2st on 17 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
16 Dec 2019 | TM01 | Termination of appointment of Stephen John Abel as a director on 16 December 2019 |