- Company Overview for FIREFLY AB LIMITED (10010004)
- Filing history for FIREFLY AB LIMITED (10010004)
- People for FIREFLY AB LIMITED (10010004)
- More for FIREFLY AB LIMITED (10010004)
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
Statement of capital on 2016-02-17
|