FIRSTSTOP DESIGNS LIMITED

22 Beacon Hill 22 Beacon Hill, Birmingham, B45 9QP, Worcestershire
StatusDISSOLVED
Company No.07717922
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age13 years, 5 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 10 months, 25 days

SUMMARY

FIRSTSTOP DESIGNS LIMITED is an dissolved private limited company with number 07717922. It was incorporated 13 years, 5 days ago, on 26 July 2011 and it was dissolved 7 years, 10 months, 25 days ago, on 06 September 2016. The company address is 22 Beacon Hill 22 Beacon Hill, Birmingham, B45 9QP, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Davies

Termination date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrew Bennett

Termination date: 2016-06-20

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Davies

Termination date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2012

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Bennett

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Davies

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Andrew Bennett

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Bennett

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPHILL SOCIAL FUND LIMITED

BRODIES HOUSE,ABERDEEN,AB10 6SD

Number:SC094792
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEYCOL PRINTERS LIMITED

16 HERONSGATE TRADING ESTATE,BASILDON,SS14 3EU

Number:01370635
Status:ACTIVE
Category:Private Limited Company

LIMS FINANCE LP

105 ST PETERS STREET,ST ALBANS,AL1 3EJ

Number:LP013914
Status:ACTIVE
Category:Limited Partnership

LINDSAY MILLER PROPERTIES LIMITED

7-8 PARK ROAD,KIRKCALDY,KY1 3ES

Number:SC175790
Status:ACTIVE
Category:Private Limited Company

QWANTUM CONSULTING LTD

56 SCOTT HOUSE,LONDON,N18 2JJ

Number:07571261
Status:ACTIVE
Category:Private Limited Company

SAGARIS DEVELOPMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11099813
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