FIREFOX ASSOCIATES (UK) LLP

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the limited liability partnership off the register

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 ANNUAL RETURN MADE UP TO 06/04/16

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 CORPORATE LLP MEMBER APPOINTED BE RESCUED (BUSINESS) CONSULTING LIMITED

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 06/04/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 ANNUAL RETURN MADE UP TO 06/04/14

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM OFFICE 22 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA UNITED KINGDOM

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY VOGEL

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ANNIE TURNER

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 06/04/13

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT 14 TELFORD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/04/1228 April 2012 ANNUAL RETURN MADE UP TO 06/04/12

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 06/04/11

View Document

11/04/1111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIM VOGEL / 11/04/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 ANNUAL RETURN MADE UP TO 06/04/10

View Document

29/04/1029 April 2010 LLP MEMBER APPOINTED ANNIE TURNER

View Document

11/11/0911 November 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 LLP MEMBER APPOINTED TIM VOGEL

View Document

14/07/0914 July 2009 MEMBER RESIGNED CAETLIN CARTWIGHT-WILSON

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

01/04/081 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information