Advanced company searchLink opens in new window

SEIZE - FIRE LIMITED

Company number 04868932

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2024 DS01 Application to strike the company off the register
11 Oct 2024 AA Accounts for a dormant company made up to 30 September 2024
21 Jun 2024 AA Micro company accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 AD01 Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to 62 Athelstan Road Bitterne Southampton SO19 4DD on 1 November 2019
05 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 30 September 2018
30 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 AD01 Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017
03 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
08 Sep 2015 AD01 Registered office address changed from Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to Cooper House 3P1 2 Michael Road London SW6 2AD on 8 September 2015