Advanced company searchLink opens in new window

FIRZA LTD

Company number 07548314

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
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
  • GBP 113.3118
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
  • GBP 109.6567
28 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association