FIREWORK SUPERSTORE LIMITED
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Final Gazette dissolved following liquidation |
28/11/2428 November 2024 | Final Gazette dissolved following liquidation |
28/08/2428 August 2024 | Court order for early dissolution in a winding-up by the court |
15/09/2315 September 2023 | Registered office address changed from 3 Ainslie Road Hilington Industrial Estate Glasgow G52 4RH Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 2023-09-15 |
13/09/2313 September 2023 | Court order in a winding-up (& Court Order attachment) |
11/01/2311 January 2023 | Termination of appointment of Fraser Stevenson as a secretary on 2023-01-10 |
11/01/2311 January 2023 | Termination of appointment of Fraser Stevenson as a director on 2023-01-10 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-05-31 |
16/04/2116 April 2021 | DISS40 (DISS40(SOAD)) |
15/04/2115 April 2021 | 31/05/19 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
14/04/2014 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR FRASER STEVENSON / 01/04/2020 |
10/04/2010 April 2020 | REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 6/1 LANSDOWNE CRESCENT EDINBURGH EH12 5EQ SCOTLAND |
10/04/2010 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR FRASER STEVENSON / 01/04/2020 |
10/04/2010 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KILBRIDE / 01/04/2020 |
10/04/2010 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KILBRIDE / 01/04/2020 |
10/04/2010 April 2020 | REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 3 3 AINSLIE ROAD HILINGTON INDUSTRIAL ESTATE GLASGOW G52 4RH SCOTLAND |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 3 AINSLIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4RH |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 133 COLQUHOUN PARK HILLINGTON IND EST GLASGOW LANARKSHIRE G52 4RT |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
08/06/128 June 2012 | FIRST GAZETTE |
06/06/126 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/05/1113 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/09/097 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STEVENSON / 07/09/2009 |
07/09/097 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STEVENSON / 07/09/2009 |
04/09/094 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STEVENSON / 30/04/2008 |
04/09/094 September 2009 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
04/09/094 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STEVENSON / 30/04/2008 |
04/09/094 September 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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