Advanced company searchLink opens in new window

FIRE FOX DEVELOPMENTS LIMITED

Company number 08753354

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1