FORTY FIRST COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03492230 |
Category | Private Limited Company |
Incorporated | 14 Jan 1998 |
Age | 26 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
FORTY FIRST COMPANY LIMITED is an dissolved private limited company with number 03492230. It was incorporated 26 years, 4 months, 18 days ago, on 14 January 1998 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is Tsg Kingsway North Tsg Kingsway North, Gateshead, NE11 0JZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Old address: Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom
New address: Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ
Change date: 2021-11-25
Documents
Accounts with accounts type dormant
Date: 11 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Walker
Change date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
New address: Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU
Old address: Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption full
Date: 27 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Walker
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Duncan Phillip Davies
Documents
Accounts with accounts type total exemption full
Date: 27 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Termination secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Walker
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 12 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type dormant
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 15 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/10/06
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: 96 wilderspool causeway warrington cheshire WA4 6PU
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Resolution
Date: 24 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members; amend
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 11 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/99; full list of members
Documents
Legacy
Date: 18 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/06/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 31/03/99
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 23/01/98 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
18 THE PARKS,NEWTON-LE-WILLOWS,WA12 0JQ
Number: | 08208414 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11021214 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F5, ROMANY WORKS WAREHAM ROAD,POOLE,BH16 6JL
Number: | 07984498 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SE26 6NR
Number: | 09474989 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SHAFTESBURY AVENUE,LONDON,W1D 6LT
Number: | 10071629 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SONATA ROAD,BROMSGROVE,B60 2SR
Number: | 06665684 |
Status: | ACTIVE |
Category: | Private Limited Company |