- Company Overview for FIREGLOBE LIMITED (07477037)
- Filing history for FIREGLOBE LIMITED (07477037)
- People for FIREGLOBE LIMITED (07477037)
- Charges for FIREGLOBE LIMITED (07477037)
- More for FIREGLOBE LIMITED (07477037)
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) |
---|---|---|---|
06 Mar 2014 | TM01 | Termination of appointment of Nigel Rivers as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Apr 2013 | CERTNM |
Company name changed fire globe LIMITED\certificate issued on 26/04/13
|
|
26 Apr 2013 | CONNOT | Change of name notice | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
05 Feb 2013 | CERTNM |
Company name changed fire globe international LIMITED\certificate issued on 05/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
04 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Mr Jonathan Behling as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Alison Remblance as a director | |
01 Feb 2013 | TM02 | Termination of appointment of Alison Remblance as a secretary | |
21 Jan 2013 | AD01 | Registered office address changed from C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom on 21 January 2013 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
31 May 2012 | AD01 | Registered office address changed from Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom on 31 May 2012 | |
29 Mar 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 28 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011 | |
15 May 2011 | AP01 | Appointment of Mr Nigel John Rivers as a director | |
03 May 2011 | TM01 | Termination of appointment of Andrew Hutchinson as a director | |
18 Mar 2011 | AP01 | Appointment of Mrs Kathleen Cynthia Kenna as a director | |
14 Mar 2011 | AP01 | Appointment of Mrs Alison June Remblance as a director | |
02 Mar 2011 | AD01 | Registered office address changed from John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2 March 2011 | |
02 Mar 2011 | AP03 | Appointment of Mrs Alison June Remblance as a secretary |