FIRST GAMES TRANSPORT LIMITED

8th Floor The Point 8th Floor The Point, London, W2 1AF, United Kingdom
StatusACTIVE
Company No.07606109
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 25 days
JurisdictionEngland Wales

SUMMARY

FIRST GAMES TRANSPORT LIMITED is an active private limited company with number 07606109. It was incorporated 13 years, 25 days ago, on 15 April 2011. The company address is 8th Floor The Point 8th Floor The Point, London, W2 1AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Jarvis

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Andrew Mark Scholey

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Bowen

Termination date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Colin Brown

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Bowen

Appointment date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Robin Fearnley

Termination date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Scholey

Change date: 2020-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvana Nerina Glibota-Vigo

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Silvana Nerina Glibota-Vigo

Appointment date: 2019-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hampson

Termination date: 2019-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-04

Psc name: Firstbus (South) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: 8th Floor the Point 37 North Wharf Road London W2 1AF

Old address: , 50 Eastbourne Terrace, Paddington, London, W2 6LG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Hampson

Appointment date: 2016-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-22

Officer name: Robert John Welch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: David Alexander Liston

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Scholey

Change date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-30

Officer name: Mr Giles Robin Fearnley

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Robin Fearnley

Change date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Lewis

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Barrie

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Miscellaneous

Date: 15 Apr 2011

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from first game transport LIMITED to first games transport LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTARA PARTNERS LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11665085
Status:ACTIVE
Category:Private Limited Company

CASA DE COMER LIMITED

PACK HORSE HOTEL CHURCH STREET,BARNSLEY,S71 4QZ

Number:11470635
Status:ACTIVE
Category:Private Limited Company

L J TRAINING LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:10365025
Status:ACTIVE
Category:Private Limited Company

RSJLOCUM LTD

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:11574355
Status:ACTIVE
Category:Private Limited Company

SWAIN ESTATE MANAGEMENT LIMITED

WINCOTE COTTAGE,YORK,YO26 9RU

Number:08958600
Status:ACTIVE
Category:Private Limited Company

T.T. ELECTRICAL SERVICES LIMITED

VIEWLANDS,YELVERTON,PL20 6BY

Number:04208085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source