FIRST CLASSIC LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/01/2215 January 2022 Voluntary strike-off action has been suspended

View Document

15/01/2215 January 2022 Voluntary strike-off action has been suspended

View Document

01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/2019 August 2020 APPLICATION FOR STRIKING-OFF

View Document

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE

View Document

17/01/1917 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM GROVE STUDIOS ADIE ROAD LONDON W6 0PW

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / TURNFIRST LIMITED / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN BARKER / 10/01/2019

View Document

14/08/1814 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNFIRST LIMITED

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH STENNETT

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MR ADAM MARTIN BARKER

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 SECOND FILING WITH MUD 03/06/15 FOR FORM AR01

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM, 78 MILL LANE, LONDON, GREATER LONDON, NW6 1JZ

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/133 June 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

03/06/133 June 2013 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