Advanced company searchLink opens in new window

STOPFIRE LIMITED

Company number SC261150

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)
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
  • GBP 10,000
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
  • GBP 10,000
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