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

1st Call International Limited

Documents

Total Documents30
Total Pages132

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off
31 December 2019First Gazette notice for compulsory strike-off
5 November 2018Registered office address changed from Unit 2, Star Business Park Congleton Road North Rode Macclesfield SK11 9JA England to Graeme House Derby Square Liverpool L2 7ZH on 5 November 2018
5 November 2018Confirmation statement made on 5 November 2018 with updates
14 March 2018Appointment of Mr Joseph Lightfoot as a director on 2 March 2018
14 March 2018Registered office address changed from 1st Floor Marsland House Marsland Road Sale M33 3AQ England to Unit 2, Star Business Park Congleton Road North Rode Macclesfield SK11 9JA on 14 March 2018
14 March 2018Termination of appointment of Gary Nixon as a director on 2 March 2018
14 March 2018Notification of Killian Group (Pty) Limited as a person with significant control on 2 March 2018
14 March 2018Cessation of Gary Nixon as a person with significant control on 2 March 2018
13 March 2018Total exemption full accounts made up to 31 January 2018
29 January 2018Confirmation statement made on 14 January 2018 with updates
26 January 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 100
18 September 2017Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to 1st Floor Marsland House Marsland Road Sale M33 3AQ on 18 September 2017
18 September 2017Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to 1st Floor Marsland House Marsland Road Sale M33 3AQ on 18 September 2017
19 April 2017Compulsory strike-off action has been discontinued
19 April 2017Accounts for a dormant company made up to 31 January 2017
19 April 2017Compulsory strike-off action has been discontinued
19 April 2017Accounts for a dormant company made up to 31 January 2017
18 April 2017Confirmation statement made on 14 January 2017 with updates
18 April 2017Confirmation statement made on 14 January 2017 with updates
11 April 2017First Gazette notice for compulsory strike-off
11 April 2017First Gazette notice for compulsory strike-off
20 June 2016Director's details changed for Mr Gary Nixon on 20 June 2016
20 June 2016Director's details changed for Mr Gary Nixon on 20 June 2016
20 June 2016Termination of appointment of Darren John Robson as a director on 27 May 2016
20 June 2016Termination of appointment of Darren John Robson as a director on 27 May 2016
11 May 2016Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 May 2016
11 May 2016Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 May 2016
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 2
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed