FIRSTCOM EUROPE CXP LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE VANDROMME

View Document

04/03/204 March 2020 AUDITOR'S RESIGNATION

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR CARL CHRISTIAN BLEAKLEY

View Document

08/03/198 March 2019 ALTER ARTICLES 20/02/2019

View Document

08/03/198 March 2019 ARTICLES OF ASSOCIATION

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

04/06/184 June 2018 ADOPT ARTICLES 05/04/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR JEAN-PIERRE VANDROMME

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOIP-4U LIMITED

View Document

21/05/1821 May 2018 CESSATION OF TREVOR JOHN PATRICK GERAGHTY AS A PSC

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ADAM ALEXANDER CRISP

View Document

21/05/1821 May 2018 CESSATION OF SERGE ALPHONSE MARIE CREN AS A PSC

View Document

16/05/1816 May 2018 SUB-DIVISION 05/04/18

View Document

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/124 December 2012 ADOPT ARTICLES 01/11/2012

View Document

04/12/124 December 2012 05/11/12 STATEMENT OF CAPITAL GBP 4

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY NWH SECRETARIAL SERVICES LTD

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR SERGE ALPHONSE MARIE CREN

View Document

29/03/1029 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN PATRICK GERAGHTY / 01/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 13 BREADALBANE STREET EDINBURGH MIDLOTHIAN EH6 5JJ

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 15 HOPE STREET EDINBURGH LOTHIAN EH2 4EL

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED SALES DIFFERENCE LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 57 MANOR PLACE EDINBURGH EH3 7EG

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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