- Company Overview for FIREDOG DESIGN LIMITED (04442435)
- Filing history for FIREDOG DESIGN LIMITED (04442435)
- People for FIREDOG DESIGN LIMITED (04442435)
- More for FIREDOG DESIGN LIMITED (04442435)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2017 | DS01 | Application to strike the company off the register | |
18 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Clifford Boobyer as a person with significant control on 7 April 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 Jun 2016 | AD01 | Registered office address changed from 43-44 Hoxton Square London N1 6PB to Redfin West Bush House Hailey Lane Hertford Heath Herts SG13 7NY on 3 June 2016 | |
23 Sep 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 November 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Clifford Graham Boobyer on 5 July 2012 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Mr Clifford Graham Boobyer on 1 May 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Clifford Graham Boobyer on 12 March 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Clifford Graham Boobyer on 19 May 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |