FIRSTING DESIGN CO., LTD.
Status | DISSOLVED |
Company No. | 07081598 |
Category | Private Limited Company |
Incorporated | 19 Nov 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 4 days |
SUMMARY
FIRSTING DESIGN CO., LTD. is an dissolved private limited company with number 07081598. It was incorporated 14 years, 6 months, 15 days ago, on 19 November 2009 and it was dissolved 1 month, 4 days ago, on 30 April 2024. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-04
Officer name: Uk Qili International Investment Adviser Ltd
Documents
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type dormant
Date: 26 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Yalan Yu
Change date: 2018-10-31
Documents
Change corporate secretary company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk Qili International Investment Adviser Ltd
Change date: 2018-10-31
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yudong Hu
Change date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yudong Hu
Change date: 2017-10-20
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Termination secretary company with name termination date
Date: 20 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Secretarial Services Limited
Termination date: 2017-10-17
Documents
Appoint corporate secretary company with name date
Date: 20 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-17
Officer name: Uk Qili International Investment Adviser Ltd
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2017-10-20
Documents
Accounts with accounts type dormant
Date: 04 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type dormant
Date: 06 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-10-27
New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Change corporate secretary company with change date
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-10-22
Officer name: Uk Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Appoint corporate secretary company with name date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Secretarial Services Limited
Appointment date: 2014-10-22
Documents
Accounts with accounts type dormant
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yudong Dong Hu
Change date: 2013-11-01
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Change date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Mr Yu Dong Hu
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
Change date: 2012-12-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 14 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
Change date: 2010-11-09
Documents
Certificate change of name company
Date: 09 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firsting landscape design LTD.\certificate issued on 09/07/10
Documents
Change of name notice
Date: 09 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Yalan Yu
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lu Zhou
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
Change date: 2010-04-14
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-02
Old address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP England
Documents
Some Companies
10 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 04565402 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAGON HOUSE,BRENTFORD,TW8 9RW
Number: | 11593364 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLWITHEN TREBARVAH LANE,PENZANCE,TR20 9PR
Number: | 06373128 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.J. INVESTMENT MANAGEMENT LIMITED
PORTLAND HOUSE,STANMORE,HA7 1LS
Number: | 07186547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 10649841 |
Status: | ACTIVE |
Category: | Private Limited Company |
714 LONDON ROAD LONDON ROAD,AYLESFORD,ME20 6BL
Number: | 11440588 |
Status: | ACTIVE |
Category: | Private Limited Company |