FIREX CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
25/03/2425 March 2024 | Micro company accounts made up to 2022-07-31 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Registered office address changed from 55 Avenue Road Bexleyheath DA7 4EQ England to 19 Plashet Road London E13 0PZ on 2023-05-09 |
29/03/2329 March 2023 | Amended micro company accounts made up to 2021-07-31 |
17/03/2317 March 2023 | Appointment of Mr Artur Damian as a director on 2023-03-01 |
17/03/2317 March 2023 | Cessation of Vitalie Nicolaescu as a person with significant control on 2023-03-01 |
17/03/2317 March 2023 | Notification of Artur Damian as a person with significant control on 2023-03-01 |
17/03/2317 March 2023 | Termination of appointment of Vitalie Nicolaescu as a director on 2023-03-01 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Amended micro company accounts made up to 2021-07-31 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-08-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 80 CARISBROOKE AVENUE BEXLEY DA5 3HT ENGLAND |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VITALIE NICOLAESCU / 03/09/2019 |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR VITALIE NICOLAESCU / 03/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/11/1813 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PREVSHO FROM 31/08/2018 TO 31/07/2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/05/1817 May 2018 | COMPANY NAME CHANGED VN CARPENTRY LTD CERTIFICATE ISSUED ON 17/05/18 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 14 FLEETWOOD COURT EVELYN DENINGTON ROAD BECKTON E6 5XY |
07/03/187 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/09/154 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/10/141 October 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/09/132 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
03/09/123 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
30/08/1130 August 2011 | 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