FIRST LADIES LTD

3 Queen Street, London, W1J 5PA
StatusDISSOLVED
Company No.08041045
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

FIRST LADIES LTD is an dissolved private limited company with number 08041045. It was incorporated 12 years, 1 month, 8 days ago, on 23 April 2012 and it was dissolved 4 years, 11 months, 6 days ago, on 25 June 2019. The company address is 3 Queen Street, London, W1J 5PA.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: PO Box 4385 08041045: Companies House Default Address Cardiff CF14 8LH

New address: 3 Queen Street London W1J 5PA

Change date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Maureen Tadros

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: RP05

Change date: 2017-11-07

Default address: PO Box 4385, 08041045: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Maureen Tadros

Change date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

New address: 3 Queen Street London W1J 5PH

Old address: 43 Portman Square London W1H 6HN

Change date: 2014-10-16

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

Old address: 3 Queen Street London W1J 5PA England

New address: 43 Portman Square London W1H 6HN

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 43-45 Portman Square London W1H 6HN England

Change date: 2014-07-07

Documents

View document PDF

Gazette notice compulsary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY COMMERCIAL INVESTMENTS 2 LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:11862269
Status:ACTIVE
Category:Private Limited Company

KC SAFETY SOLUTIONS LIMITED

9 STATION ROAD,PRESTON,PR4 6SN

Number:08233831
Status:ACTIVE
Category:Private Limited Company

LUCKY STAR 71 LIMITED

71 BLACKWELL STREET,KIDDERMINSTER,DY10 2EF

Number:11471389
Status:ACTIVE
Category:Private Limited Company

MAYFAIR MEDICS LIMITED

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:09851347
Status:ACTIVE
Category:Private Limited Company

PRIMESTONE CAPITAL SERVICES (UK) LIMITED

17A CURZON STREET,LONDON,W1J 5HS

Number:09006336
Status:ACTIVE
Category:Private Limited Company

THOMAS HALL MOTORSPORTS LTD.

14 PALMERSTON ROAD,BUCKHURST HILL,IG9 5LT

Number:10483968
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