FIRSTCALL PERSONNEL LIMITED

8 Abbey Road, Barking, IG11 7BZ, England
StatusLIQUIDATION
Company No.09386453
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

FIRSTCALL PERSONNEL LIMITED is an liquidation private limited company with number 09386453. It was incorporated 9 years, 4 months, 21 days ago, on 13 January 2015. The company address is 8 Abbey Road, Barking, IG11 7BZ, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Oct 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Feb 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hca Professionals Ltd

Cessation date: 2020-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-17

Capital : 0.01 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 8 Abbey Road Barking IG11 7BZ

Change date: 2018-02-13

Old address: 109 Radial House 3-5 Ripple Road Barking Barking Essex IG11 7NP England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Allan Katera

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bojang

Appointment date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Allan Katera

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Ebrima Jaiteh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-15

Officer name: James Bojang

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Mr James Bojang

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Katera

Termination date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Ebrima Jaiteh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: 109 Radial House 3-5 Ripple Road Barking Barking Essex IG11 7NP

Old address: 207 Regent Street 3rd Floor London W1B 3HH England

Change date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amadou Jaiteh

Termination date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebrima Jaiteh

Termination date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-05

Officer name: Mr Allan Katera

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Mr Amadou Jaiteh

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Ebrima Jaiteh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: James Bojang

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Mr James Bojang

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebrima Jaiteh

Termination date: 2015-01-14

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLEZARKE DESIGNS LIMITED

ABBEY MILL,CHORLEY,PR6 8DN

Number:04795460
Status:ACTIVE
Category:Private Limited Company

CBD (SW) LTD

68 WOOD LANE,CHIPPENHAM,SN15 3DT

Number:10903698
Status:ACTIVE
Category:Private Limited Company

HIPSTER INVESTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10245960
Status:ACTIVE
Category:Private Limited Company

HIREABAND LIMITED

WEST KILBRIDE BUSINESS CENTRE HIREABAND LTD,WEST KILBRIDE,KA23 9AT

Number:SC233093
Status:ACTIVE
Category:Private Limited Company

OCAPPA LTD

SUITE E,LONDON,NW6 3BT

Number:11053002
Status:ACTIVE
Category:Private Limited Company

SPHINX RA LTD

GROUND FLOOR FLAT,CARDIFF,CF11 6QR

Number:10695088
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