FIRST CLASS WORLDWIDE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Statement of affairs |
06/05/256 May 2025 | Resolutions |
06/05/256 May 2025 | Appointment of a voluntary liquidator |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/04/2528 April 2025 | Registered office address changed from 30 the Quays Burton Waters Lincoln LN1 2XG England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-04-28 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
29/11/2429 November 2024 | Previous accounting period shortened from 2024-02-29 to 2024-02-28 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
03/11/223 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
25/01/2225 January 2022 | Change of details for Ms Kathleen Louise Carr as a person with significant control on 2022-01-20 |
25/01/2225 January 2022 | Director's details changed for Ms Kathleen Louise Carr on 2022-01-20 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MS KATHLEEN LOUISE CARR / 18/11/2019 |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE |
18/12/1918 December 2019 | CESSATION OF RICHARD JAMES PAYNE AS A PSC |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/11/1918 November 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 510 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
11/12/1711 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR RICHARD JAMES PAYNE |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR RICHARD JAMES PAYNE |
29/03/1629 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LOUISE CARR / 01/10/2015 |
28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 10 MARINE WALK BURTON WATERS LINCOLN LINCOLNSHIRE LN1 2TS |
07/04/157 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE |
11/04/1411 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/06/137 June 2013 | DIRECTOR APPOINTED MR RICHARD JAMES PAYNE |
06/06/136 June 2013 | COMPANY NAME CHANGED KAITLYN LIMITED CERTIFICATE ISSUED ON 06/06/13 |
19/03/1319 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM SPRINGFIELD HOUSE 1 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST CLASS WORLDWIDE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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