Advanced company searchLink opens in new window

FIRSTSAIL LIMITED

Company number 06463476

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
09 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
14 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
09 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
05 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
05 Jan 2010 CH04 Secretary's details changed for Fides Secretaries Limited on 5 January 2010
05 Jan 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 5 January 2010
21 May 2009 AA Accounts for a dormant company made up to 31 January 2009
16 Jan 2009 363a Return made up to 03/01/09; full list of members
07 Oct 2008 288a Director appointed miss stavvi kanaris
03 Mar 2008 88(2) Ad 03/01/08\gbp si 999@1=999\gbp ic 1/1000\
04 Jan 2008 287 Registered office changed on 04/01/08 from: 93A rivington street london EC2A 3AY
04 Jan 2008 288a New secretary appointed
04 Jan 2008 288a New director appointed
04 Jan 2008 288b Director resigned