- Company Overview for FIRZA LTD (07548314)
- Filing history for FIRZA LTD (07548314)
- People for FIRZA LTD (07548314)
- Insolvency for FIRZA LTD (07548314)
- More for FIRZA LTD (07548314)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
07 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of David George Barker as a director on 14 December 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Michael Ashworth as a director on 14 December 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Stephen Gregory Foster as a director on 13 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Hamish Borno as a director on 14 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Keith George Gibbs as a director on 13 December 2021 | |
29 Dec 2021 | LIQ02 | Statement of affairs | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | AD01 | Registered office address changed from Mainyard Studios Firza London, 102 Rookery Court 80 Ruckholt Road London E10 5FA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 December 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
23 Aug 2021 | PSC04 | Change of details for Mr Asim Beg Mirza as a person with significant control on 1 August 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr David George Barker as a director on 18 May 2021 | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
28 Jul 2020 | MA | Memorandum and Articles of Association | |
28 Jul 2020 | SH02 | Sub-division of shares on 7 July 2020 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
28 Jul 2020 | RESOLUTIONS |
Resolutions
|