Advanced company searchLink opens in new window

SOURFIRE LIMITED

Company number 08992205

Filter by category

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)
26 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2021 AM23 Notice of move from Administration to Dissolution
03 Mar 2021 AM10 Administrator's progress report
18 Sep 2020 AM19 Notice of extension of period of Administration
05 Sep 2020 AM10 Administrator's progress report
01 Jul 2020 AM19 Notice of extension of period of Administration
27 Feb 2020 AM10 Administrator's progress report
04 Sep 2019 AM06 Notice of deemed approval of proposals
27 Aug 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
20 Aug 2019 AM03 Statement of administrator's proposal
15 Aug 2019 AD01 Registered office address changed from 4 Basepoint Andersons Road Southampton SO14 5FE to Cvr Global, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 15 August 2019
14 Aug 2019 AM01 Appointment of an administrator
06 Aug 2019 TM01 Termination of appointment of Kim Hayward as a director on 26 July 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,014.56
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
14 Nov 2018 PSC04 Change of details for Miss Rosie Whaley as a person with significant control on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Miss Rosie Whaley on 14 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 974.72
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 944.72
18 Jul 2018 TM01 Termination of appointment of Gary John Robins as a director on 5 July 2018
28 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
17 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
08 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 938.21