Advanced company searchLink opens in new window

FIREBREAK LIMITED

Company number 01521445

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)
11 Aug 2017 TM01 Termination of appointment of Luke Shiach as a director on 11 August 2017
11 Aug 2017 TM01 Termination of appointment of Anastasia Shiach as a director on 11 August 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
01 Dec 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 1 December 2015
01 Dec 2015 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
25 Mar 2015 TM01 Termination of appointment of Riccardo Capelvenere as a director on 20 February 2015
02 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
23 Jan 2014 TM02 Termination of appointment of Lhh Residential Management Llp as a secretary
23 Jan 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
23 Jan 2014 AD01 Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
10 Jul 2013 CH04 Secretary's details changed for Lhh Residential Management Llp on 15 May 2012
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 Aug 2011 CH01 Director's details changed for Mr Luke Schiach on 11 August 2011
11 Aug 2011 AP01 Appointment of Mrs Anastasia Shiach as a director
11 Aug 2011 AP01 Appointment of Mr Luke Schiach as a director
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders