- Company Overview for FIRERUSH VENTURES NO. 1 LIMITED (06940519)
- Filing history for FIRERUSH VENTURES NO. 1 LIMITED (06940519)
- People for FIRERUSH VENTURES NO. 1 LIMITED (06940519)
- Insolvency for FIRERUSH VENTURES NO. 1 LIMITED (06940519)
- More for FIRERUSH VENTURES NO. 1 LIMITED (06940519)
| 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) |
|---|---|---|---|
| 29 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 29 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
| 20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
| 05 Jan 2018 | AD01 | Registered office address changed from 50 Broadway London SW1H 0BL to 15 Canada Square London E14 5GL on 5 January 2018 | |
| 29 Dec 2017 | LIQ01 | Declaration of solvency | |
| 29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
| 29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
| 29 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
| 28 Jun 2017 | PSC01 | Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2016 | |
| 18 May 2017 | TM01 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 | |
| 13 Mar 2017 | TM01 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 | |
| 11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
| 12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 21 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
| 14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 27 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
| 07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 28 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
| 09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 08 Nov 2012 | AP01 | Appointment of David Neil Lyon as a director | |
| 11 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
| 11 Jul 2012 | CH04 | Secretary's details changed for Broadway Secretaries Limited on 22 June 2012 | |
| 02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |