PUT THEM FIRST

1a 1a Lichfield Road, Fareham, PO14 4QN, England
StatusDISSOLVED
Company No.07693691
Category
Incorporated05 Jul 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 14 days

SUMMARY

PUT THEM FIRST is an dissolved with number 07693691. It was incorporated 12 years, 11 months, 14 days ago, on 05 July 2011 and it was dissolved 1 year, 11 months, 14 days ago, on 05 July 2022. The company address is 1a 1a Lichfield Road, Fareham, PO14 4QN, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Address

Type: AD01

Old address: 9 Mermaid House Hatch Warren Lane Basingstoke RG22 4SG England

New address: 1a 1a Lichfield Road Fareham PO14 4QN

Change date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: 28 Stravinsky Road Basingstoke RG22 4LX England

New address: 9 Mermaid House Hatch Warren Lane Basingstoke RG22 4SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Address

Type: AD01

New address: 28 Stravinsky Road Basingstoke RG22 4LX

Old address: 45 Renown Way Chineham Basingstoke Hampshire

Change date: 2017-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2016

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Dan Slope

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2015

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Miss Emma Doherty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Doherty

Change date: 2015-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: C/O Emma Doherty 2 Kenley House Sycamore Rise Bracknell Berkshire RG12 9GF

New address: 45 Renown Way Chineham Basingstoke Hampshire

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Slope

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2014

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Slope

Change date: 2013-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: 3 York Close Morden Surrey SM4 5HW United Kingdom

Change date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Slope

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Slope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Reiter

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Doherty

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Miss Sarah Doherty

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Doherty

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Reiter

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Doherty

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Ashcroft

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: 99 Lower Road Chalfont St Peter Bucks SL98JZ England

Change date: 2011-07-22

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU BRICKWORK LTD

18 SHACKEROO ROAD,BURY ST. EDMUNDS,IP32 7FB

Number:10819324
Status:ACTIVE
Category:Private Limited Company

CMJ SITE SERVICES LIMITED

14 BLISS CLOSE,DARLINGTON,DL3 0YZ

Number:07149832
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM LIFE BALANCE LTD

JASMINE COTTAGE,WOLVERHAMPTON,WV5 0AY

Number:09969215
Status:ACTIVE
Category:Private Limited Company

JSM ACCOMMODATION LTD

VENTA HOUSE,NEWPORT,NP20 2NS

Number:11535868
Status:ACTIVE
Category:Private Limited Company

PENTLE CONSULTING LIMITED

ST CATHERINES COURT BERKELEY PLACE,BRISTOL,BS8 1BQ

Number:10629772
Status:ACTIVE
Category:Private Limited Company

STEVEN WINSTANLEY LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:10112619
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