Advanced company searchLink opens in new window

FIREFLY AB LIMITED

Company number 10010004

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
15 May 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
30 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
27 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Oct 2018 PSC04 Change of details for Mr Peter Hewitt Barnes as a person with significant control on 27 October 2018
27 Oct 2018 CH01 Director's details changed for Mr Peter Hewitt Barnes on 27 October 2018
27 Oct 2018 AD01 Registered office address changed from Wardley Paradise Lane Rowde Devizes SN10 2NN England to 1 Rowden Place Chippenham SN15 2AT on 27 October 2018
17 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
19 Nov 2017 PSC01 Notification of Amandeep Singh Dhillon as a person with significant control on 19 November 2017
19 Nov 2017 AP01 Appointment of Mr Amandeep Singh Dhillon as a director on 19 November 2017
18 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Oct 2017 AD01 Registered office address changed from 173 Ermin Street Swindon SN3 4NH England to Wardley Paradise Lane Rowde Devizes SN10 2NN on 18 October 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
12 Jul 2016 TM01 Termination of appointment of Alan Amos as a director on 12 July 2016
17 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-17
  • GBP 2