FIRST CONTACT SOLUTION (NW) LTD

15 Hatton Garden, Liverpool, L3 2HA, England
StatusDISSOLVED
Company No.11436323
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 15 days

SUMMARY

FIRST CONTACT SOLUTION (NW) LTD is an dissolved private limited company with number 11436323. It was incorporated 5 years, 10 months, 25 days ago, on 27 June 2018 and it was dissolved 1 year, 2 months, 15 days ago, on 07 March 2023. The company address is 15 Hatton Garden, Liverpool, L3 2HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Old address: 22 Ashfeild Road Waveatree Ashfield Liverpool L15 1EZ England

New address: 15 Hatton Garden Liverpool L3 2HA

Change date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: 22 Ashfeild Road Waveatree Ashfield Liverpool L15 1EZ

Old address: Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England

Change date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: Richard Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thompson

Termination date: 2018-11-30

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firs contact solution LTD\certificate issued on 06/11/18

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Seker Eric Yaji

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Richard Thompson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thompson

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seker Eric Yaji

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN

Change date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-25

Psc name: Seker Eric Yaji

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Seker Eric Yaji

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seker Eric Yaji

Termination date: 2018-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Seker Eric Yaji

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJT SUPPLIES LIMITED

7B PORTERS FIELD ROAD,CRADLEY HEATH,B64 7BL

Number:05756410
Status:ACTIVE
Category:Private Limited Company

AQUA WAVE ENERGY

2 RIVERPARK,LINWOOD,PA3 3DW

Number:SL004502
Status:ACTIVE
Category:Limited Partnership

LOW LANE PROPERTIES LTD.

24 MARSH STREET,LEEDS,LS26 0BB

Number:02623508
Status:ACTIVE
Category:Private Limited Company

MARTHA ADELEGAN LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:10328223
Status:ACTIVE
Category:Private Limited Company

NORHAM HOUSE 1152 LIMITED

UNIT 1C NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD,NEWCASTLE UPON TYNE,NE12 9SZ

Number:06428633
Status:ACTIVE
Category:Private Limited Company

THE FROCK MARKET LIMITED

1 BEECH CLOSE,LEEK,ST13 7AF

Number:07832667
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