Advanced company searchLink opens in new window

FIRMHOLD 2013 LIMITED

Company number 08374082

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)
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
11 Apr 2022 AD01 Registered office address changed from C/O Southleigh Farm Brownwich Lane Titchfield Fareham Hampshire PO14 4NX to Allan House 10 John Princes Street London W1G 0AH on 11 April 2022
04 Apr 2022 LIQ02 Statement of affairs
04 Apr 2022 600 Appointment of a voluntary liquidator
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
19 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 AA Total exemption full accounts made up to 30 January 2020
12 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
12 Feb 2021 PSC07 Cessation of Stephen Edward Claridge as a person with significant control on 19 January 2021
12 Feb 2021 PSC05 Change of details for Steve Claridge Limited as a person with significant control on 19 January 2021
26 Jan 2021 AA01 Current accounting period shortened from 26 January 2020 to 25 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
24 Jan 2020 PSC02 Notification of Steve Claridge Limited as a person with significant control on 5 January 2020
24 Jan 2020 PSC04 Change of details for Mr Stephen Edward Claridge as a person with significant control on 5 January 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 January 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,000
23 Oct 2019 AA01 Previous accounting period shortened from 27 January 2019 to 26 January 2019
12 Apr 2019 MR01 Registration of charge 083740820002, created on 12 April 2019
12 Apr 2019 MR01 Registration of charge 083740820003, created on 12 April 2019
27 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 January 2018
23 Oct 2018 AA01 Previous accounting period shortened from 28 January 2018 to 27 January 2018