- Company Overview for ANTIFYRE LIMITED (07076332)
- Filing history for ANTIFYRE LIMITED (07076332)
- People for ANTIFYRE LIMITED (07076332)
- More for ANTIFYRE LIMITED (07076332)
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
|
|
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
|
|
26 Nov 2009 | CONNOT | Change of name notice | |
14 Nov 2009 | NEWINC | Incorporation |