FIRESTRONG LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE DAVID HAZELL / 10/12/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID HAZELL / 01/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN CHRISTINE HAZELL / 01/05/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID HAZELL / 05/01/2015

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN CHRISTINE HAZELL / 05/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN CHRISTINE HAZELL / 16/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID HAZELL / 16/12/2014

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information