- Company Overview for STOPFIRE LIMITED (SC261150)
- Filing history for STOPFIRE LIMITED (SC261150)
- People for STOPFIRE LIMITED (SC261150)
- Charges for STOPFIRE LIMITED (SC261150)
- More for STOPFIRE LIMITED (SC261150)
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) |
---|---|---|---|
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-20
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Stephen Muir on 1 December 2013 | |
01 Jul 2014 | CH01 | Director's details changed for Paul Edmund Cassidy on 1 December 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2014 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
16 Jan 2014 | CH01 | Director's details changed for Stephen Muir on 1 January 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Paul Edmund Cassidy on 1 January 2013 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2012 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
16 Nov 2012 | AD01 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 16 November 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 |