FIRST FO SOLUTIONS LIMITED

Sfp 9 Ensign House Sfp 9 Ensign House, March Wall, E14 9XQ, London
StatusDISSOLVED
Company No.09094585
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age10 years, 17 days
JurisdictionEngland Wales
Dissolution04 Feb 2022
Years2 years, 5 months, 2 days

SUMMARY

FIRST FO SOLUTIONS LIMITED is an dissolved private limited company with number 09094585. It was incorporated 10 years, 17 days ago, on 19 June 2014 and it was dissolved 2 years, 5 months, 2 days ago, on 04 February 2022. The company address is Sfp 9 Ensign House Sfp 9 Ensign House, March Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2021

Action Date: 20 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-20

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-06

Old address: 31 Flat 4 Stockwell Road London SW9 9QB England

New address: Sfp 9 Ensign House Admirals Way March Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-21

Old address: Flat 4 31 Stockwell Road London SW9 9QB England

New address: 31 Flat 4 Stockwell Road London SW9 9QB

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Ilpo Matias Kumpulainen

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Ilpo Matias Kumpulainen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-20

Old address: 34a Falkland Road London NW5 2PX England

New address: Flat 4 31 Stockwell Road London SW9 9QB

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Ilpo Matias Kumpulainen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilpo Kumpulainen

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Ilpo Matias Kumpulainen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: Flat 2 111 st Pancras Way Camden London NW1 0rd

New address: 34a Falkland Road London NW5 2PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGWYNGREGYN REGENERATION COMPANY LIMITED

YR HEN FELIN,LLANFAIRFECHAN,LL33 0LP

Number:04619392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EIDO EUROPE LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:06574110
Status:ACTIVE
Category:Private Limited Company

LOCAL AND SOCIAL LIMITED

14 CHURCH STREET,WHITCHURCH,RG28 7AB

Number:08339555
Status:ACTIVE
Category:Private Limited Company

PINNACLE SPORTS & PRESTIGE LTD

49 TURCHILL DRIVE,SUTTON COLDFIELD,B76 1UF

Number:10629259
Status:ACTIVE
Category:Private Limited Company

SIMLOGIC BUSINESS CONSULTING LTD

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC526652
Status:ACTIVE
Category:Private Limited Company

SMS TELECOM SOLUTIONS LTD

29 WESTFIELD CLOSE,LONDON,NW9 0LU

Number:08316822
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