- Company Overview for FIRMANOR LTD (06942373)
- Filing history for FIRMANOR LTD (06942373)
- People for FIRMANOR LTD (06942373)
- Insolvency for FIRMANOR LTD (06942373)
- More for FIRMANOR LTD (06942373)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ to Olympia House Armitage Road London NW11 8RQ on 8 April 2016 | |
06 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AA01 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 | |
16 Jun 2015 | AA01 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 | |
23 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 May 2015 | AD01 | Registered office address changed from 120 Station Road Edgware Middlesex HA8 7AA to 5 North End Road London NW11 7RJ on 23 May 2015 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AD01 | Registered office address changed from 120 Station Road Edgware Middlesex HA8 7AA England on 25 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from C/O Rachel Magi 63 the Reddings London NW7 4JN United Kingdom on 25 March 2014 | |
09 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Angelo Esposito on 1 October 2011 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr Angelo Esposito as a director | |
13 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued |