FIRST OPTION GROUP LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital on 2022-11-25

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 1ST FLOOR 16 MORTIMER STREET LONDON W1T 3JL ENGLAND

View Document

28/06/1728 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2016

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH VYZE / 01/06/2016

View Document

02/06/162 June 2016 COMPANY NAME CHANGED SHOO 618 LIMITED CERTIFICATE ISSUED ON 02/06/16

View Document

02/06/162 June 2016 PREVSHO FROM 31/12/2016 TO 30/04/2016

View Document

31/05/1631 May 2016 ADOPT ARTICLES 19/05/2016

View Document

27/05/1627 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 1774500

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099177900001

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MATTHEW JOSEPH VYZE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ROBERT JOHN FORSTER

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PAUL DAVID GREEVES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR STEPHEN KILLICK

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ALASTAIR DUNBAR STOREY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNETT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company