FIRSTSTRIKE-DYNAMICS LTD
Company Documents
Date | Description |
---|---|
01/09/201 September 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/08/2020 August 2020 | APPLICATION FOR STRIKING-OFF |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLAYTON / 09/08/2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 6 STRAWBERRY MEAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1312 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | SECRETARY APPOINTED MRS JULIE ANN CLAYTON |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT CULLEN |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 6 STRAWBERRY MEAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG UNITED KINGDOM |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 32 UPPER BARN COPSE FAIR OAK EASTLEIGH HAMPSHIRE SO50 8DD |
15/10/1215 October 2012 | SECRETARY APPOINTED MRS. JULIE ANN CLAYTON |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLAYTON / 11/10/2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/10/1023 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLAYTON / 15/10/2009 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
05/11/075 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 97 UPPER BARN COPSE EASTLEIGH SO50 8DB |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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