Advanced company searchLink opens in new window

FIRE & STONE LIMITED

Company number 03109089

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)
26 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
30 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2020 AD01 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 28 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
16 Nov 2020 LIQ02 Statement of affairs
14 Nov 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 TM01 Termination of appointment of Daniel Alex Coffer as a director on 1 October 2020
01 Oct 2020 MR04 Satisfaction of charge 2 in full
01 Oct 2020 MR04 Satisfaction of charge 5 in full
24 Sep 2020 MR01 Registration of charge 031090890009, created on 23 September 2020
02 Sep 2020 PSC05 Change of details for Cg Restaurants Holdings Limited as a person with significant control on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Suite 1 36-37 Maiden Lane London WC2E 7LJ to 30 Maiden Lane Covent Garden London WC2E 7JS on 2 September 2020
30 Oct 2019 MR04 Satisfaction of charge 3 in full
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
24 Oct 2018 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
25 Oct 2017 PSC02 Notification of Cg Restaurants Holdings Limited as a person with significant control on 6 April 2016
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
25 Oct 2017 AP01 Appointment of Mr Brandon Jay Elmon as a director on 3 May 2017