- Company Overview for FIRE & STONE LIMITED (03109089)
- Filing history for FIRE & STONE LIMITED (03109089)
- People for FIRE & STONE LIMITED (03109089)
- Charges for FIRE & STONE LIMITED (03109089)
- Insolvency for FIRE & STONE LIMITED (03109089)
- Registers for FIRE & STONE LIMITED (03109089)
- More for FIRE & STONE LIMITED (03109089)
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) |
---|---|---|---|
26 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
30 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2020 | AD01 | Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 28 November 2020 | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | LIQ02 | Statement of affairs | |
14 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2020 | TM01 | Termination of appointment of Daniel Alex Coffer as a director on 1 October 2020 | |
01 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2020 | MR04 | Satisfaction of charge 5 in full | |
24 Sep 2020 | MR01 | Registration of charge 031090890009, created on 23 September 2020 | |
02 Sep 2020 | PSC05 | Change of details for Cg Restaurants Holdings Limited as a person with significant control on 2 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Suite 1 36-37 Maiden Lane London WC2E 7LJ to 30 Maiden Lane Covent Garden London WC2E 7JS on 2 September 2020 | |
30 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
25 Oct 2017 | PSC02 | Notification of Cg Restaurants Holdings Limited as a person with significant control on 6 April 2016 | |
25 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Brandon Jay Elmon as a director on 3 May 2017 |