FIRSTLINE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07737289 |
Category | Private Limited Company |
Incorporated | 11 Aug 2011 |
Age | 12 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FIRSTLINE CONSTRUCTION LIMITED is an active private limited company with number 07737289. It was incorporated 12 years, 10 months, 26 days ago, on 11 August 2011. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 23 May 2024
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Voicu
Notification date: 2019-11-04
Documents
Cessation of a person with significant control
Date: 23 May 2024
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marius Ciprian Ionascu
Cessation date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-15
Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marius Ciprian Ionascu
Termination date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-14
Officer name: Mr Daniel Voicu
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Voicu
Appointment date: 2019-11-04
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Veronica Voicu
Termination date: 2016-08-18
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person secretary company with change date
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-01
Officer name: Mrs Maria Veronica Voicu
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Some Companies
14 FAIRHOLM CRESCENT,LOCKERBIE,DG11 2EP
Number: | SC562332 |
Status: | ACTIVE |
Category: | Private Limited Company |
G M MECHANICAL & CONSTRUCTION SERVICES LTD
8 HILL COURT,ROCHESTER,ME3 8LH
Number: | 11792607 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 WHITEHEDGE ROAD,LIVERPOOL,L19 7NA
Number: | 11863621 |
Status: | ACTIVE |
Category: | Private Limited Company |
319 CLOONEY ROAD,LIMAVADY,BT49 9JE
Number: | NI640028 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08476518 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TURNER CLOSE, BLACK NOTLEY,ESSEX,CM77 8FN
Number: | 05358323 |
Status: | ACTIVE |
Category: | Private Limited Company |