FIREBONE LIMITED
Company Documents
Date | Description |
---|---|
15/10/1915 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/10/197 October 2019 | APPLICATION FOR STRIKING-OFF |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BASSAM ELIA |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 9 SPRINGFIELD ROAD LONDON NW8 0QJ ENGLAND |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEZALEL RAJUAN |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASSAM ELIA |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENASHE SADIK |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 19 CRESPIGNY ROAD HENDON CENTRAL LONDON NW4 3DT |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/07/1815 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/05/1817 May 2018 | CESSATION OF ILANA COHEN AS A PSC |
08/03/188 March 2018 | DIRECTOR APPOINTED MR BEZALEL RAJUAN |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ILANA COHEN |
08/03/188 March 2018 | DIRECTOR APPOINTED MR BASSAM ELIA |
07/03/187 March 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 4.00 |
06/03/186 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/03/1725 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/11/151 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 29 October 2010 |
13/06/1113 June 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
08/06/118 June 2011 | DISS40 (DISS40(SOAD)) |
19/04/1119 April 2011 | 31/10/09 STATEMENT OF CAPITAL GBP 2 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 32 ALIE STREET LONDON E1 8DA |
08/03/118 March 2011 | FIRST GAZETTE |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
21/12/0921 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
21/12/0921 December 2009 | DIRECTOR APPOINTED ILANA COHEN |
31/10/0931 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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