- Company Overview for FIRMA SERVICES LIMITED (10204342)
- Filing history for FIRMA SERVICES LIMITED (10204342)
- People for FIRMA SERVICES LIMITED (10204342)
- Insolvency for FIRMA SERVICES LIMITED (10204342)
- More for FIRMA SERVICES LIMITED (10204342)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2023 | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2022 | |
09 Sep 2021 | LIQ02 | Statement of affairs | |
09 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2021 | AD01 | Registered office address changed from 69 Brand House Coombe Way Farnborough GU14 7GD England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 September 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2020 | PSC01 | Notification of Ian Patrick as a person with significant control on 10 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 1 Brick Kiln Cottages Crowhurst Lane End Oxted Surrey RH8 9NT England to 69 Brand House Coombe Way Farnborough GU14 7GD on 10 July 2020 | |
10 Jul 2020 | PSC07 | Cessation of Caroline Wallace as a person with significant control on 10 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Caroline Wallace as a director on 10 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
15 May 2020 | AP01 | Appointment of Mr Ian Patrick as a director on 15 May 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Peter Colin Grimble as a director on 6 March 2020 | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | PSC01 | Notification of Caroline Wallace as a person with significant control on 27 May 2016 | |
03 Sep 2018 | AP01 | Appointment of Mr Henry Grimble as a director on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Ms Caroline Wallace on 3 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates |