THE FIREPOD LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/231 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 01/08/231 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/03/2316 March 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-30 with updates |
| 22/09/2222 September 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-30 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/12/1819 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 10/12/1810 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 14/09/1814 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/11/174 November 2017 | DISS40 (DISS40(SOAD)) |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN ARTHUR COWARD |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM HENDERSON |
| 01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 01/11/171 November 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 31/10/1731 October 2017 | FIRST GAZETTE |
| 25/05/1725 May 2017 | DIRECTOR APPOINTED MR TIM HENDERSON |
| 21/03/1721 March 2017 | DISS40 (DISS40(SOAD)) |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 28/02/1728 February 2017 | FIRST GAZETTE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/12/151 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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