Advanced company searchLink opens in new window

FIREWORKS ACQUISITION LIMITED

Company number 05415068

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 MR01 Registration of charge 054150680012, created on 20 January 2020
15 Jan 2020 MR01 Registration of charge 054150680011, created on 31 December 2019
11 Dec 2019 TM01 Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019
11 Dec 2019 TM02 Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019
04 Nov 2019 TM01 Termination of appointment of Toby Mccathie as a director on 1 November 2019
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
27 Dec 2018 AA Full accounts made up to 31 December 2017
19 Dec 2018 AD01 Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on 19 December 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
01 Oct 2018 AP01 Appointment of Mr Erick Kwak as a director on 26 June 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
28 Sep 2018 AP01 Appointment of Mr Toby Mccathie as a director on 26 June 2018
28 Sep 2018 TM01 Termination of appointment of John Reed Schmidt as a director on 26 June 2018
28 Sep 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 AA Full accounts made up to 31 March 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 11/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2017 MA Memorandum and Articles of Association
08 Aug 2017 MR01 Registration of charge 054150680010, created on 28 July 2017
03 Aug 2017 CC04 Statement of company's objects
01 Aug 2017 MR04 Satisfaction of charge 3 in full