Advanced company searchLink opens in new window

ANTIFYRE LIMITED

Company number 07076332

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 AD01 Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT United Kingdom on 28 August 2012
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
15 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
07 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
31 Dec 2010 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 31 December 2010
01 Dec 2010 AP01 Appointment of Mr Paul Richard Abbott as a director
30 Nov 2010 TM01 Termination of appointment of Charles Horder as a director
26 Nov 2009 CERTNM Company name changed fyreanti LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14
26 Nov 2009 CONNOT Change of name notice
14 Nov 2009 NEWINC Incorporation