FIRSTPERSONVIEW LTD

46 Knavesmire Crescent, York, YO23 1ET, North Yorkshire, England
StatusDISSOLVED
Company No.08753526
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 23 days

SUMMARY

FIRSTPERSONVIEW LTD is an dissolved private limited company with number 08753526. It was incorporated 10 years, 7 months, 19 days ago, on 29 October 2013 and it was dissolved 4 years, 8 months, 23 days ago, on 24 September 2019. The company address is 46 Knavesmire Crescent, York, YO23 1ET, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Simon Peter Dale

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Simon Peter Dale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: 46 Knavesmire Crescent York North Yorkshire YO23 1ET

Old address: Preston Park House South Road Brighton BN1 8AF England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: Simon Peter Dale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

New address: Preston Park House South Road Brighton BN1 8AF

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB

Change date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 39 Sackville Road Hove BN3 3WD

New address: Preston Park House South Road Brighton East Sussex BN1 6SB

Change date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASHTON WILCOCK & CO LIMITED

13 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1AP

Number:09141151
Status:ACTIVE
Category:Private Limited Company

BLUE COW HOTEL LIMITED

63 WALTER ROAD,SWANSEA,SA1 4PT

Number:09023315
Status:LIQUIDATION
Category:Private Limited Company

EVENTURE UK LIMITED

8 HEOL LLANISHEN FACH,CARDIFF,CF14 6LD

Number:05092115
Status:ACTIVE
Category:Private Limited Company

GARDNER HERRITY LIMITED

24 CONWAY STREET,,W1T 6BG

Number:05101914
Status:ACTIVE
Category:Private Limited Company

GIDEA PARK (RENTAL) PROPERTIES LIMITED

PACIFIC LIMITED 1ST FLOOR WOBURN HOUSE,NORWICH,NR2 4AB

Number:11102445
Status:ACTIVE
Category:Private Limited Company
Number:05193063
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