- Company Overview for FIREFLY PHOTOGRAPHY LIMITED (06738570)
- Filing history for FIREFLY PHOTOGRAPHY LIMITED (06738570)
- People for FIREFLY PHOTOGRAPHY LIMITED (06738570)
- Charges for FIREFLY PHOTOGRAPHY LIMITED (06738570)
- More for FIREFLY PHOTOGRAPHY LIMITED (06738570)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Jul 2012 | AD01 | Registered office address changed from 2 Longsight Road Holcombe Brook Bury Lancashire BL9 9TD on 31 July 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2012 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2012-01-06
|
|
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Steven Bowman as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Paul Steven Evans as a director | |
01 Feb 2011 | CH03 | Secretary's details changed for Mr Christopher Noel Gaffney on 1 December 2009 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Steven Andrew Bowman on 31 October 2009 |