- Company Overview for FIREFLY RESOLUTIONS CIC (08014452)
- Filing history for FIREFLY RESOLUTIONS CIC (08014452)
- People for FIREFLY RESOLUTIONS CIC (08014452)
- More for FIREFLY RESOLUTIONS CIC (08014452)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Mar 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Jun 2017 | AD01 | Registered office address changed from Lingley House Commissioners Road Rochester Kent ME2 4EE England to 15 Watts Avenue Rochester ME1 1RX on 10 June 2017 | |
23 Apr 2017 | TM02 | Termination of appointment of Susan Violet Holmes as a secretary on 20 April 2017 | |
23 Apr 2017 | TM01 | Termination of appointment of Susan Violet Holmes as a director on 20 April 2017 | |
23 Apr 2017 | TM01 | Termination of appointment of Judith Hoath as a director on 20 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Susan Violet Holmes on 1 December 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 30 March 2016 no member list | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 2.08 Medway Enterprise Centre, Enterprise Close Medway City Estate Rochester Kent ME2 4SY to Lingley House Commissioners Road Rochester Kent ME2 4EE on 4 June 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 30 March 2015 no member list |