Advanced company searchLink opens in new window

FIRST CONTACT (LONDON) LIMITED

Company number 09089240

Filter by category

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 25 April 2022
25 Apr 2022 LIQ02 Statement of affairs
25 Apr 2022 600 Appointment of a voluntary liquidator
25 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-14
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 TM01 Termination of appointment of Muhammad Ashfaq Khan Bibi as a director on 23 March 2022
29 Mar 2022 PSC04 Change of details for Mr Aqib Javeed as a person with significant control on 23 March 2022
29 Mar 2022 PSC07 Cessation of Muhammad Ashfaq Khan Bibi as a person with significant control on 23 March 2022
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
22 Oct 2021 PSC01 Notification of Aqib Javeed as a person with significant control on 11 October 2021
22 Oct 2021 PSC04 Change of details for Mr Muhammad Ashfaq Khan Bibi as a person with significant control on 11 October 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 100
21 Oct 2021 AP01 Appointment of Mr Aqib Javeed as a director on 11 October 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP United Kingdom to 85 Great Portland Street London W1W 7LT on 25 February 2021
28 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from 106 Meanley Road London E12 6AT United Kingdom to 4/4a Bloomsbury Square London WC1A 2RP on 21 February 2019
28 Jan 2019 CH01 Director's details changed for Mr Muhammad Ashfaq Khan Bibi on 15 January 2019
28 Jan 2019 PSC04 Change of details for Mr Muhammad Ashfaq Khan Bibi as a person with significant control on 15 January 2019
04 Sep 2018 AA Total exemption full accounts made up to 30 June 2018