FIRST CLASSIC LIMITED

4 Pancras Square, London, N1C 4AG, England
StatusACTIVE
Company No.08552710
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

FIRST CLASSIC LIMITED is an active private limited company with number 08552710. It was incorporated 10 years, 11 months, 13 days ago, on 03 June 2013. The company address is 4 Pancras Square, London, N1C 4AG, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 15 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-21

Officer name: Mr David Richard James Sharpe

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-21

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Turnfirst Limited

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Adam Martin Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: Grove Studios Adie Road London W6 0PW

New address: 4 Pancras Square London N1C 4AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Turnfirst Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Stennett

Termination date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Martin Barker

Appointment date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Sep 2015

Action Date: 03 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-03

Form type: AR01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

New address: Grove Studios Adie Road London W6 0PW

Old address: , 78 Mill Lane, London, Greater London, NW6 1JZ

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLDONWAY LIMITED

207 TENNYSON WAY,KIDDERMINSTER,DY10 3XU

Number:11456548
Status:ACTIVE
Category:Private Limited Company
Number:03338865
Status:ACTIVE
Category:Private Limited Company

FRIDGE SERVICE COMPANY LONDON LTD

16 TITCHMARSH COURT,MILTON KEYNES,MK6 2SE

Number:10233113
Status:ACTIVE
Category:Private Limited Company

M WINES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10332317
Status:ACTIVE
Category:Private Limited Company

REGIUS HOMES LIMITED

23 MILLPOND COURT,ADDLESTONE,KT15 2JY

Number:08680318
Status:ACTIVE
Category:Private Limited Company

SHINEQUIP INDUSTRY CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:06778847
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