- Company Overview for FIREHOOP LIMITED (04076279)
- Filing history for FIREHOOP LIMITED (04076279)
- People for FIREHOOP LIMITED (04076279)
- Insolvency for FIREHOOP LIMITED (04076279)
- More for FIREHOOP LIMITED (04076279)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2021 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 | |
14 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2021 | |
20 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
02 Oct 2019 | LIQ06 | Resignation of a liquidator | |
15 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2019 | |
20 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2018 | |
17 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2017 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
24 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | AD01 | Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Gable House 239 Regents Park Road London N3 3LF on 5 June 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Feb 2012 | SH10 | Particulars of variation of rights attached to shares | |
15 Feb 2012 | SH08 | Change of share class name or designation | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 3 February 2012
|
|
15 Feb 2012 | RESOLUTIONS |
Resolutions
|