FIRETRAP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-04-30

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 28/04/19

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 24/04/16

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN NEVITT

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

01/04/161 April 2016 AUDITOR'S RESIGNATION

View Document

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 26/04/15

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MATTHEW NEVITT / 27/10/2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 27/04/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR SEAN MATTHEW NEVITT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

17/04/1317 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

19/03/1219 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED SDSC BRANDS LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR BARRY JOHN LEACH

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED PROJECT J NEWCO NO.7 LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/03/108 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 SECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL

View Document

16/04/0916 April 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

04/03/094 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information