Advanced company searchLink opens in new window

FIRST ECHELON LIMITED

Company number 05034197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2017 DS01 Application to strike the company off the register
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
02 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2016 TM02 Termination of appointment of David Timothy Campbell Pollock as a secretary on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of David Timothy Campbell Pollock as a director on 31 March 2016
04 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
27 Jan 2016 TM01 Termination of appointment of Jonathan Timothy George Sumner as a director on 1 December 2015
29 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
02 May 2014 CERTNM Company name changed get a zebra LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
02 May 2014 CONNOT Change of name notice
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 CH01 Director's details changed for Mr David Timothy Campbell Pollock on 12 February 2014
28 Feb 2014 CH03 Secretary's details changed for Mr David Timothy Campbell Pollock on 12 February 2014
28 Feb 2014 CH01 Director's details changed for Mrs Christine Anne Bevan-Stewart on 28 February 2014
08 Aug 2013 AD01 Registered office address changed from 3 Halland Way Northwood Middlesex HA6 2AG on 8 August 2013
07 Aug 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
04 Jul 2013 TM01 Termination of appointment of Nicole Pollock as a director
04 Jul 2013 AP01 Appointment of Mrs Christine Anne Bevan-Stewart as a director
27 May 2013 AA Total exemption full accounts made up to 28 February 2013
11 Mar 2013 AP01 Appointment of Ms Nicole Margaret Agnes Pollock as a director