FIRERAGE LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Registered office address changed from 19 Amberley Close Keynsham Bristol BS31 2PY to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 2022-10-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/06/2018 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/02/2019 February 2020 CESSATION OF ANTHONY DAVIES AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL LADY NUGUIT

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MS CAROL LADY NUGUIT

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 27 CAMPBELL ROAD BOLTON BL4 7NF UNITED KINGDOM

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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