FIRST GLOBAL ANALYTICS LIMITED

119 Cressex Road, High Wycombe, HP12 4PZ, Buckinghamshire
StatusDISSOLVED
Company No.07632129
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 28 days

SUMMARY

FIRST GLOBAL ANALYTICS LIMITED is an dissolved private limited company with number 07632129. It was incorporated 13 years, 1 month, 24 days ago, on 12 May 2011 and it was dissolved 4 years, 2 months, 28 days ago, on 07 April 2020. The company address is 119 Cressex Road, High Wycombe, HP12 4PZ, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: 92 Marsden House John North Close High Wycombe Buckinghamshire HP11 1FQ

New address: 119 Cressex Road High Wycombe Buckinghamshire HP12 4PZ

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Mr Michael Cobblah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-06

Officer name: Mr Michael Cobblah

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: 47 Allington Close Greenford Middlesex UB6 8PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRYWOOD RESIDENTS LIMITED

11 CHERRYWOOD COURT,TEDDINGTON,TW11 8DP

Number:06235649
Status:ACTIVE
Category:Private Limited Company

DUKKAN (LONDON) LIMITED

159 CLAPTON COMMON,LONDON,E5 9AE

Number:11505310
Status:ACTIVE
Category:Private Limited Company

GOLDLINE DEVELOPMENTS LIMITED

14 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:08264195
Status:ACTIVE
Category:Private Limited Company

IDEA STORM LIMITED

20 BLENHEIM PARK CLOSE,LEIGH ON SEA,SS9 4AR

Number:11558111
Status:ACTIVE
Category:Private Limited Company

PEPPER TECH LTD

GILMARDE HOUSE,BANBURY,OX16 9AB

Number:10337747
Status:ACTIVE
Category:Private Limited Company

SC PLUMBING & SERVICES LTD

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:08903303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source