Advanced company searchLink opens in new window

INSTANT FIRE PROTECTION LIMITED

Company number 02757111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
04 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
05 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of Jordi Andreu as a director on 31 December 2017
02 Jan 2018 AP01 Appointment of Moosa Farook Meah as a director on 31 December 2017
15 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
04 May 2017 AP01 Appointment of Mr Mark Ayre as a director on 10 March 2017
24 Apr 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
24 Apr 2017 TM02 Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
22 Jul 2016 AD01 Registered office address changed from C/O First Choice Facilities Plc 1 Linkfield Road Isleworth Middlesex TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 22 July 2016
12 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400,100
12 Jun 2015 TM01 Termination of appointment of Mark Roland Briglia as a director on 31 March 2015
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400,100
17 Dec 2014 CC04 Statement of company's objects
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2014 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014
27 Nov 2014 AP01 Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014
26 Nov 2014 TM02 Termination of appointment of Stuart James Mclaughlan as a secretary on 19 November 2014
26 Nov 2014 TM01 Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014