- Company Overview for FIRECREST MEDIA LIMITED (08528061)
- Filing history for FIRECREST MEDIA LIMITED (08528061)
- People for FIRECREST MEDIA LIMITED (08528061)
- More for FIRECREST MEDIA LIMITED (08528061)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | TM01 | Termination of appointment of Sarah Ellen Gillings as a director on 1 May 2014 | |
15 May 2013 | AD01 | Registered office address changed from Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England on 15 May 2013 | |
15 May 2013 | AP01 | Appointment of Mr Peter Derek Michael Sackett as a director | |
15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
14 May 2013 | NEWINC |
Incorporation
|