- Company Overview for FIRE FOX DEVELOPMENTS LIMITED (08753354)
- Filing history for FIRE FOX DEVELOPMENTS LIMITED (08753354)
- People for FIRE FOX DEVELOPMENTS LIMITED (08753354)
- More for FIRE FOX DEVELOPMENTS LIMITED (08753354)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Arvinder Singh Sandhu as a director on 16 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mrs Sukvinder Kaur as a director on 16 June 2016 | |
13 May 2016 | TM01 | Termination of appointment of Jaija Singh as a director on 22 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 May 2015 | CH01 | Director's details changed for Mr Jajai Singh on 22 May 2015 | |
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2015 | AP01 | Appointment of Mr Jajai Singh as a director on 22 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 May 2015 | TM01 | Termination of appointment of Gordon William Crowe as a director on 28 October 2014 | |
19 May 2015 | AP01 | Appointment of Mr Arvinder Singh Sandhu as a director on 27 October 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | AD01 | Registered office address changed from 4 Back Lane Northampton NN4 6BX United Kingdom to 30-31 St James Place Mangotsfield Bristol Avon BS16 9JB on 17 November 2014 | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|