FIRST-JENTY LIMITED

05320976
45 NEWHALL STREET CORNWALL BUILDINGS BIRMINGHAM B3 3QR

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
09 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2017 officers Termination of appointment of director (Timm Zeiss) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 officers Termination of appointment of secretary (Timm Zeiss) 1 Buy now
29 Aug 2016 accounts Annual Accounts 2 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
16 Jul 2015 officers Termination of appointment of director (Thomas Peter Knep) 1 Buy now
16 Jul 2015 officers Appointment of director (Mr Timm Zeiss) 2 Buy now
05 May 2015 accounts Annual Accounts 2 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
15 Aug 2013 accounts Annual Accounts 2 Buy now
16 Mar 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 officers Appointment of director (Thomas Peter Knep) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Hendrik Fischer) 1 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 accounts Annual Accounts 2 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
13 Jan 2012 officers Appointment of director (Hendrik Fischer) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Heiko Schroter) 1 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 officers Appointment of director (Mr. Heiko Schroter) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Johannes Hilmes) 1 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Johannes Hilmes) 2 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
26 Mar 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 2 Buy now
21 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
22 Oct 2007 accounts Annual Accounts 2 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
10 Jul 2007 officers Director's particulars changed 1 Buy now
30 Mar 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
14 Dec 2006 accounts Annual Accounts 1 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 officers New director appointed 1 Buy now
10 Apr 2006 capital £ nc 100/50000 08/04/06 2 Buy now
07 Feb 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
07 Feb 2006 officers Director's particulars changed 1 Buy now
23 Jan 2006 officers New secretary appointed 1 Buy now
19 Sep 2005 address Registered office changed on 19/09/05 from: suite b, 29 harley street london W1G 9QR 1 Buy now
31 Jan 2005 officers New director appointed 2 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
23 Dec 2004 incorporation Incorporation Company 8 Buy now