FIRST CARD HOLDINGS LTD
Status | DISSOLVED |
Company No. | 06585486 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 13 days |
SUMMARY
FIRST CARD HOLDINGS LTD is an dissolved private limited company with number 06585486. It was incorporated 16 years, 25 days ago, on 06 May 2008 and it was dissolved 4 years, 3 months, 13 days ago, on 18 February 2020. The company address is Pmj House Suite 8 Pmj House Suite 8, Solihull, B90 4ND, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 16 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Capital allotment shares
Date: 28 Feb 2018
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-07
Officer name: Mr John Nash
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Change date: 2017-11-14
New address: Pmj House Suite 8 Highlands Road Solihull West Midlands B90 4nd
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Tony Strong
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Leo Ernest Vaughan Knifton
Documents
Termination secretary company with name termination date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-01
Officer name: International Registrars Limited
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leo Ernest Vaughan Knifton
Cessation date: 2017-11-01
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type dormant
Date: 04 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Accounts with accounts type dormant
Date: 11 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Gazette filings brought up to date
Date: 26 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Certificate change of name company
Date: 24 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beaufort europe LIMITED\certificate issued on 30/09/09
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 15/09/2009 from 14 new street london EC2M 4HE
Documents
Some Companies
CJL EXEC (INTERNATIONAL) LIMITED
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 05419044 |
Status: | ACTIVE |
Category: | Private Limited Company |
149-151 149/151,WATFORD,WD23 1AQ
Number: | 11849689 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PENHILL ROAD,CARDIFF,CF11 9PQ
Number: | 11844191 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH MEADOW, BAWTRY HIGH MEADOW,DONCASTER,DN10 6LT
Number: | 10822698 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION LEISURE MANCHESTER LIMITED
UNIT 1, TRAFFORD DISTRIBUTION CENTRE TENAX ROAD,MANCHESTER,M17 1JT
Number: | 10407835 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BLENHEIM COURT,WELWYN GARDEN CITY,AL7 1AD
Number: | 09215868 |
Status: | ACTIVE |
Category: | Private Limited Company |