- Company Overview for FIREBOOKS HOLDINGS LIMITED (06328690)
- Filing history for FIREBOOKS HOLDINGS LIMITED (06328690)
- People for FIREBOOKS HOLDINGS LIMITED (06328690)
- More for FIREBOOKS HOLDINGS LIMITED (06328690)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2011 | DS01 | Application to strike the company off the register | |
07 Jun 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
11 Feb 2011 | TM01 | Termination of appointment of Michael Thwaites as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 December 2009 | |
01 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
26 May 2009 | AA | Accounts made up to 31 July 2008 | |
26 May 2009 | 288b | Appointment Terminated Secretary brannans (southend) LIMITED | |
26 May 2009 | 288c | Director's Change of Particulars / scott thwaites / 12/05/2009 / Area was: , now: shoeburyness; Post Town was: shoeburyness, now: south end on sea | |
26 May 2009 | 288c | Director's Change of Particulars / scott thwaites / 12/05/2009 / HouseName/Number was: 16, now: 57; Street was: somerville gardens, now: picasso way; Post Town was: leigh-on-sea, now: shoeburyness; Post Code was: SS9 1DD, now: SS3 9XA; Country was: united kingdom, now: | |
19 May 2009 | CERTNM | Company name changed smt enterprises LIMITED\certificate issued on 22/05/09 | |
20 Mar 2009 | 88(2) | Ad 20/03/09 gbp si 800@1=800 gbp ic 200/1000 | |
20 Mar 2009 | 288a | Director appointed mr michael robert thwaites | |
04 Dec 2008 | MA | Memorandum and Articles of Association | |
26 Nov 2008 | CERTNM | Company name changed sea view bangla mela LIMITED\certificate issued on 26/11/08 | |
25 Nov 2008 | 88(2) | Ad 21/11/08 gbp si 99@1=99 gbp ic 101/200 | |
21 Nov 2008 | 88(2) | Ad 21/11/08 gbp si 100@1=100 gbp ic 1/101 | |
21 Nov 2008 | 288a | Director appointed mr simon philip jackson | |
21 Nov 2008 | 288a | Director appointed mr scott mark thwaites | |
21 Nov 2008 | 288b | Appointment Terminated Director philip warburton | |
07 Aug 2008 | 363a | Return made up to 30/07/08; full list of members | |
30 Jul 2007 | NEWINC | Incorporation |