FIRELILY LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Appointment of Mr James Simon Lewis as a director on 2021-12-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 31 MITCHELL WAY UPPER RISSINGTON CHELTENHAM GL54 2QD ENGLAND

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 4 ORLESTONE VILLAS HAMSTREET KENT TN26 2DU ENGLAND

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH GILLIE

View Document

09/03/209 March 2020 CESSATION OF JAMES LEWIS AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS

View Document

24/10/1924 October 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information