FIRST CLASS BOOKINGS LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIDAPA PRASANSAK

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 107-111 FLEET STREET GREATER LONDON LONDON EC4A 2AB UNITED KINGDOM

View Document

21/01/1921 January 2019 CESSATION OF KENNETH REINHOLT HANSEN AS A PSC

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / KENNETH REINHOLT HANSEN / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REINHOLT HANSEN / 15/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM LYNDUM HOUSE, 12 HIGH STREET PETERSFIELD GU32 3JG ENGLAND

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REINHOLT HANSEN / 30/04/2018

View Document

02/05/182 May 2018 COMPANY NAME CHANGED FIRST CLASS CONNECTIONS LTD CERTIFICATE ISSUED ON 02/05/18

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / KENNETH REINHOLT HANSEN / 30/04/2018

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED MOTORXPORT LTD CERTIFICATE ISSUED ON 17/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP UNITED KINGDOM

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 40 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU

View Document

30/04/1330 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED EXECUTIVE CONSULTING (UK) LTD CERTIFICATE ISSUED ON 10/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O LUMINIS ACCOUNTING LIMITED 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

27/03/1227 March 2012 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