FIREFLY LABS LTD

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a members' voluntary winding up

View Document

12/04/2312 April 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Officeg08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Declaration of solvency

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS MICHNAY / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR BALAZS MICHNAY / 01/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS MICHNAY / 01/05/2019

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 42 CARILLON COURT OXFORD ROAD LONDON W5 3SX UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHNAY BALAZS / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS MICHNAY / 02/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHNAY BALAZS / 02/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIREFLY EVENTS LTD


  • 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