FIRE ENGINE RED LIMITED
Company Documents
Date | Description |
---|---|
04/08/234 August 2023 | Compulsory strike-off action has been suspended |
04/08/234 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-02-02 with updates |
25/11/2225 November 2022 | Previous accounting period shortened from 2022-02-27 to 2022-02-26 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Confirmation statement made on 2022-02-02 with updates |
26/10/2226 October 2022 | Change of details for Mr Reece Elliott Miller as a person with significant control on 2022-02-02 |
26/10/2226 October 2022 | Director's details changed for Mr Reece Elliott Miller on 2022-02-02 |
25/10/2225 October 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
26/03/2126 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR REECE MILLER / 02/08/2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | FIRST GAZETTE |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM FOURTH FLOOR WARWICK HOUSE 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
02/11/162 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
18/03/1618 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS UNITED KINGDOM |
02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company