1ST CLASS CORP LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
11/01/2311 January 2023 | Termination of appointment of Rupert Falconer as a director on 2022-07-04 |
11/01/2311 January 2023 | Appointment of Mr Peter Williams as a director on 2022-07-05 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-22 with updates |
11/01/2311 January 2023 | Application to strike the company off the register |
11/01/2311 January 2023 | Notification of Peter Williams as a person with significant control on 2022-07-06 |
11/01/2311 January 2023 | Cessation of Rupert Falconer as a person with significant control on 2022-07-04 |
26/12/2126 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
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 |
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 |
22/12/2122 December 2021 | Change of details for Mr Rupert Falconer as a person with significant control on 2021-12-13 |
22/12/2122 December 2021 | Director's details changed for Mr Rupert Falconer on 2021-12-13 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
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 |
22/10/2122 October 2021 | Appointment of Mr Rupert Falconer as a director on 2021-09-20 |
22/10/2122 October 2021 | Termination of appointment of Joseph Armstrong as a director on 2021-10-15 |
22/10/2122 October 2021 | Notification of Rupert Falconer as a person with significant control on 2021-09-20 |
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 |
15/10/2115 October 2021 | Cessation of Darren Symes as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Joseph Armstrong as a director on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Darren Symes as a director on 2021-10-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2011 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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