BOUNCYFIRELY LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 23/09/2223 September 2022 | Registered office address changed from 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-09-23 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 11/06/2011 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYSTY PACAÑA |
| 06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE KLIEVE |
| 03/04/203 April 2020 | DIRECTOR APPOINTED MS REYSTY PACAÑA |
| 01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 6 WOODBERRY CLOSE KIRKBY LIVERPOOL L33 1RN UNITED KINGDOM |
| 21/02/2021 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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