1ST CLASS CORP LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Termination of appointment of Rupert Falconer as a director on 2022-07-04

View Document

11/01/2311 January 2023 Appointment of Mr Peter Williams as a director on 2022-07-05

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Notification of Peter Williams as a person with significant control on 2022-07-06

View Document

11/01/2311 January 2023 Cessation of Rupert Falconer as a person with significant control on 2022-07-04

View Document

26/12/2126 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from 4th Floor, 18 st Cross Street London EC1N8UN England to 4th Floor 18 st. Cross Street London EC1N 8UN on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from 74 John Buck House Fry Road London NW10 4BZ England to 4th Floor, 18 st Cross Street London EC1N8UN on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Rupert Falconer as a person with significant control on 2021-12-13

View Document

22/12/2122 December 2021 Director's details changed for Mr Rupert Falconer on 2021-12-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

22/10/2122 October 2021 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 74 John Buck House Fry Road London NW10 4BZ on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Rupert Falconer as a director on 2021-09-20

View Document

22/10/2122 October 2021 Termination of appointment of Joseph Armstrong as a director on 2021-10-15

View Document

22/10/2122 October 2021 Notification of Rupert Falconer as a person with significant control on 2021-09-20

View Document

15/10/2115 October 2021 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Darren Symes as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Joseph Armstrong as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Darren Symes as a director on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2011 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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