- Company Overview for FIRE ROCK INTERNATIONAL LIMITED (05519403)
- Filing history for FIRE ROCK INTERNATIONAL LIMITED (05519403)
- People for FIRE ROCK INTERNATIONAL LIMITED (05519403)
- Charges for FIRE ROCK INTERNATIONAL LIMITED (05519403)
- More for FIRE ROCK INTERNATIONAL LIMITED (05519403)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Vishal Notandas Tolani on 20 November 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Giuseppe Zuccarello as a secretary on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Giuseppe Zuccarello as a director on 5 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from Barkat House 11, 2Nd Floor 116-118 Finchley Road London NW3 5HT England to Barkat House 11, 2Nd Floor 116-118 Finchley Road London NW3 5HT on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 39 Waterloo Road Staples Corner London NW2 7TT to Barkat House 11, 2Nd Floor 116-118 Finchley Road London NW3 5HT on 9 April 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
11 Jul 2014 | TM01 | Termination of appointment of Richard Tibber as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
09 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | 88(3) | Particulars of contract relating to shares | |
04 Aug 2010 | 88(3) | Particulars of contract relating to shares |