Download leads from Nexok and grow your business. Find out more

First 4 Seconds Limited

Documents

Total Documents103
Total Pages277

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off
7 March 2017Final Gazette dissolved via voluntary strike-off
20 December 2016First Gazette notice for voluntary strike-off
20 December 2016First Gazette notice for voluntary strike-off
12 December 2016Application to strike the company off the register
12 December 2016Application to strike the company off the register
22 October 2016Confirmation statement made on 18 October 2016 with updates
22 October 2016Confirmation statement made on 18 October 2016 with updates
17 February 2016Accounts for a dormant company made up to 31 October 2015
17 February 2016Accounts for a dormant company made up to 31 October 2015
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
30 January 2015Accounts for a dormant company made up to 31 October 2014
30 January 2015Accounts for a dormant company made up to 31 October 2014
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
28 February 2014Accounts for a dormant company made up to 31 October 2013
28 February 2014Accounts for a dormant company made up to 31 October 2013
22 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
22 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
20 February 2013Compulsory strike-off action has been discontinued
20 February 2013Compulsory strike-off action has been discontinued
19 February 2013First Gazette notice for compulsory strike-off
19 February 2013First Gazette notice for compulsory strike-off
15 February 2013Annual return made up to 18 October 2012 with a full list of shareholders
15 February 2013Accounts for a dormant company made up to 31 October 2012
15 February 2013Annual return made up to 18 October 2012 with a full list of shareholders
15 February 2013Accounts for a dormant company made up to 31 October 2012
9 December 2011Accounts for a dormant company made up to 31 October 2011
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders
9 December 2011Accounts for a dormant company made up to 31 October 2011
18 January 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 18 January 2011
18 January 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 18 January 2011
17 January 2011Accounts for a dormant company made up to 31 October 2010
17 January 2011Accounts for a dormant company made up to 31 October 2010
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
15 November 2010Secretary's details changed for Daniel John Churchill on 1 October 2009
15 November 2010Secretary's details changed for Daniel John Churchill on 1 October 2009
15 November 2010Secretary's details changed for Daniel John Churchill on 1 October 2009
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
3 February 2010Accounts for a dormant company made up to 31 October 2009
3 February 2010Accounts for a dormant company made up to 31 October 2009
4 November 2009Director's details changed for Craig James Hardiman Scott on 18 October 2009
4 November 2009Director's details changed for Craig James Hardiman Scott on 18 October 2009
4 November 2009Secretary's details changed for Daniel John Churchill on 18 October 2009
4 November 2009Director's details changed for Daniel John Churchill on 18 October 2009
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
4 November 2009Director's details changed for Daniel John Churchill on 18 October 2009
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
4 November 2009Secretary's details changed for Daniel John Churchill on 18 October 2009
12 March 2009Accounts for a dormant company made up to 31 October 2008
12 March 2009Accounts for a dormant company made up to 31 October 2008
3 March 2009Appointment terminated director martin gilsenan
3 March 2009Appointment terminated director martin gilsenan
9 February 2009Return made up to 18/10/08; full list of members
9 February 2009Return made up to 18/10/08; full list of members
10 June 2008Accounts for a dormant company made up to 31 October 2007
10 June 2008Accounts for a dormant company made up to 31 October 2007
21 December 2007Return made up to 18/10/07; no change of members
21 December 2007Return made up to 18/10/07; no change of members
29 November 2007Company name changed do ray me LIMITED\certificate issued on 29/11/07
29 November 2007Company name changed do ray me LIMITED\certificate issued on 29/11/07
5 February 2007Accounts for a dormant company made up to 31 October 2006
5 February 2007Accounts for a dormant company made up to 31 October 2006
15 December 2006Resolutions
  • RES13 ‐ Change of name 01/12/06
15 December 2006Resolutions
  • RES13 ‐ Change of name 01/12/06
11 December 2006Company name changed residential one LIMITED\certificate issued on 11/12/06
11 December 2006Company name changed residential one LIMITED\certificate issued on 11/12/06
1 December 2006Return made up to 18/10/06; full list of members
1 December 2006Return made up to 18/10/06; full list of members
6 December 2005Accounts for a dormant company made up to 31 October 2005
6 December 2005Accounts for a dormant company made up to 31 October 2005
17 October 2005Return made up to 18/10/05; full list of members
17 October 2005Return made up to 18/10/05; full list of members
3 June 2005Accounts for a dormant company made up to 31 October 2004
3 June 2005Accounts for a dormant company made up to 31 October 2004
27 October 2004Return made up to 18/10/04; full list of members
27 October 2004Return made up to 18/10/04; full list of members
1 July 2004Registered office changed on 01/07/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX
1 July 2004Registered office changed on 01/07/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX
16 June 2004Accounts for a dormant company made up to 31 October 2003
16 June 2004Accounts for a dormant company made up to 31 October 2003
31 October 2003Return made up to 18/10/03; full list of members
31 October 2003Return made up to 18/10/03; full list of members
16 January 2003Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4
16 January 2003Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4
12 November 2002New director appointed
12 November 2002New secretary appointed
12 November 2002Secretary resigned
12 November 2002Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
12 November 2002Director resigned
12 November 2002New secretary appointed
12 November 2002New director appointed
12 November 2002Secretary resigned
12 November 2002New director appointed
12 November 2002Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
12 November 2002New director appointed
12 November 2002New director appointed
12 November 2002Director resigned
12 November 2002New director appointed
18 October 2002Incorporation
18 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed