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

First Plus Compensations Limited

Documents

Total Documents42
Total Pages150

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off
10 May 2011Final Gazette dissolved via voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
14 January 2011Application to strike the company off the register
14 January 2011Application to strike the company off the register
11 January 2011Total exemption small company accounts made up to 31 October 2010
11 January 2011Total exemption small company accounts made up to 31 October 2010
15 November 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010
15 November 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010
8 November 2010Total exemption small company accounts made up to 30 April 2010
8 November 2010Total exemption small company accounts made up to 30 April 2010
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 April 2010Director's details changed for Solomon Ojo on 9 April 2010
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 April 2010Director's details changed for Solomon Ojo on 9 April 2010
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 April 2010Director's details changed for Solomon Ojo on 9 April 2010
13 January 2010Total exemption small company accounts made up to 30 April 2009
13 January 2010Total exemption small company accounts made up to 30 April 2009
21 April 2009Return made up to 09/04/09; full list of members
21 April 2009Return made up to 09/04/09; full list of members
5 January 2009Total exemption small company accounts made up to 30 April 2008
5 January 2009Total exemption small company accounts made up to 30 April 2008
23 April 2008Director's change of particulars / solomon ojo / 09/07/2007
23 April 2008Secretary's Change of Particulars / adeshola ojo / 09/07/2007 / HouseName/Number was: , now: 43; Street was: 202 lowfield street, now: the brent; Post Code was: DA1 1JF, now: DA1 1YD; Country was: , now: united kingdom
23 April 2008Director's Change of Particulars / solomon ojo / 09/07/2007 / HouseName/Number was: , now: 43; Street was: 202 lowfield street, now: the brent; Post Code was: DA1 1JF, now: DA1 1YD; Country was: , now: united kingdom
23 April 2008Return made up to 09/04/08; full list of members
23 April 2008Return made up to 09/04/08; full list of members
23 April 2008Secretary's change of particulars / adeshola ojo / 09/07/2007
9 January 2008Total exemption small company accounts made up to 30 April 2007
9 January 2008Total exemption small company accounts made up to 30 April 2007
8 August 2007Registered office changed on 08/08/07 from: 202 lowfield street dartford kent DA1 1JF
8 August 2007Registered office changed on 08/08/07 from: 202 lowfield street dartford kent DA1 1JF
27 April 2007Return made up to 09/04/07; full list of members
27 April 2007Return made up to 09/04/07; full list of members
25 January 2007Total exemption small company accounts made up to 30 April 2006
25 January 2007Total exemption small company accounts made up to 30 April 2006
15 May 2006Return made up to 09/04/06; full list of members
15 May 2006Return made up to 09/04/06; full list of members
9 April 2005Incorporation
9 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed