FIRSTCOM EUROPE HOLDINGS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

13/12/2413 December 2024 Registration of charge 111116530006, created on 2024-11-29

View Document

03/12/243 December 2024 Registration of charge 111116530005, created on 2024-11-29

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/08/2412 August 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

13/09/2213 September 2022 Registration of charge 111116530004, created on 2022-09-08

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JEAN-PIERRE VANDROMME

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ADAM ALEXANDER CRISP

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR CARLOS REIRA

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DANIEL JOHN KING

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTCOM EUROPE UK HOLDINGS LIMITED

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN CARL BLEAKLEY / 21/12/2018

View Document

13/02/1913 February 2019 ADOPT ARTICLES 21/12/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVSHO FROM 31/12/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 SUB-DIVISION 24/01/18

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111116530001

View Document

31/01/1831 January 2018 SHARES SUBDIVIDED 24/01/2018

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information