FIRST DEGREE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10138095 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
FIRST DEGREE SERVICES LIMITED is an dissolved private limited company with number 10138095. It was incorporated 8 years, 1 month, 7 days ago, on 21 April 2016 and it was dissolved 1 year, 4 months, 11 days ago, on 17 January 2023. The company address is Ash Tree House Ash Tree House, Ashby-de-la-zouch, LE65 2UZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Change account reference date company current extended
Date: 15 Feb 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
New address: Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ
Old address: 73-74 Branston Road Burton-on-Trent Staffordshire DE14 3BY United Kingdom
Change date: 2021-07-15
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Resolution
Date: 04 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 27 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr David Tombre
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Farmer
Termination date: 2021-04-20
Documents
Appoint person secretary company with name date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas William Kavanagh
Appointment date: 2021-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-20
Psc name: Simon Farmer
Documents
Notification of a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-20
Psc name: Compusoft Gb Limited
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Roberts
Termination date: 2021-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Goule
Termination date: 2021-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Hamilton
Appointment date: 2021-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr David Tombre
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-29
Officer name: Mr Simon Farmer
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Goule
Change date: 2019-03-01
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Farmer
Change date: 2019-03-01
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Warren Roberts
Appointment date: 2019-03-01
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Karen Goule
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Some Companies
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 04230879 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,GLASGOW,G1 1NL
Number: | SC536106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11599637 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B SUNRISE BUSINESS PARK,DORSET,DT11 8ST
Number: | 05677322 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELIABLE HEALTHCARE ASSISTANTS LIMITED
221 CONISTON ROAD CONISTON ROAD,BRISTOL,BS34 5LW
Number: | 11610981 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHIN HEAD OFFICE,EDINBURGH,EH6 6NF
Number: | SC578237 |
Status: | ACTIVE |
Category: | Private Limited Company |