Advanced company searchLink opens in new window

FIREWATER LTD

Company number 07509481

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)
25 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
20 Apr 2017 AD01 Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG to Townshend House Crown Road Norwich NR1 3DT on 20 April 2017
13 Apr 2017 4.20 Statement of affairs with form 4.19
13 Apr 2017 600 Appointment of a voluntary liquidator
13 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
30 Nov 2016 AA Micro company accounts made up to 31 January 2016
26 Oct 2016 CH01 Director's details changed for Mr Andre Said Bayuni on 25 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Andre Said Bayuni on 25 October 2016
17 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
12 Feb 2016 CH01 Director's details changed for Mr Andre Said Bayuni on 11 February 2016
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
30 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
25 Nov 2014 MR01 Registration of charge 075094810001, created on 25 November 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Aug 2013 AD01 Registered office address changed from 75 Field Road London E7 9DN on 9 August 2013
11 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Mr Andre Said Bayuni on 9 February 2013
23 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Mr Andre Said Bayuni as a director
22 May 2012 TM01 Termination of appointment of Julian Bayuni as a director