FIREBONE LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/197 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR BASSAM ELIA

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 9 SPRINGFIELD ROAD LONDON NW8 0QJ ENGLAND

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEZALEL RAJUAN

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASSAM ELIA

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENASHE SADIK

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 19 CRESPIGNY ROAD HENDON CENTRAL LONDON NW4 3DT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CESSATION OF ILANA COHEN AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR BEZALEL RAJUAN

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ILANA COHEN

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR BASSAM ELIA

View Document

07/03/187 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 4.00

View Document

06/03/186 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/03/1725 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 29 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 31/10/09 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 32 ALIE STREET LONDON E1 8DA

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED ILANA COHEN

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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