FIREFLY PROPCO LTD

Company Documents

DateDescription
11/09/2511 September 2025 Certificate of change of name

View Document

10/09/2510 September 2025 Register inspection address has been changed to 27 Old Glouster St Old Gloucester Street London WC1N 3AX

View Document

10/09/2510 September 2025 Register(s) moved to registered inspection location 27 Old Glouster St Old Gloucester Street London WC1N 3AX

View Document

10/09/2510 September 2025 Register(s) moved to registered inspection location 27 Old Glouster St Old Gloucester Street London WC1N 3AX

View Document

10/09/2510 September 2025 Register inspection address has been changed from 27 Old Glouster St Old Gloucester Street London WC1N 3AX England to 27 Old Glouster St Old Gloucester Street London WC1N 3AX

View Document

09/09/259 September 2025 Notification of Firefly Propco Pty Ltd as a person with significant control on 2025-03-01

View Document

09/09/259 September 2025 Cessation of Djv Success Coaching Ltd as a person with significant control on 2025-02-28

View Document

09/09/259 September 2025 Elect to keep the directors' register information on the public register

View Document

09/09/259 September 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Registered office address changed to PO Box 4385, 10403353 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 5 THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

19/07/1819 July 2018 PREVSHO FROM 30/09/2018 TO 28/02/2018

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM DJV PROPERTY 2021 INVESTMENTS 1 KINGDOM STREET PADDINGTON CITY OF WESTMINSTER W2 6BD UNITED KINGDOM

View Document

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information