Advanced company searchLink opens in new window

TINY FIRES LTD

Company number 09690659

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(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
12 Oct 2020 AA Micro company accounts made up to 31 July 2020
20 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Apr 2018 CH01 Director's details changed for Mr Paul Robinson on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 86-90 Paul Street Shoreditch London EC2A 4NE on 9 April 2018
24 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
17 Aug 2017 PSC01 Notification of Royce Michael James Bell as a person with significant control on 6 July 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
31 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2017 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA England to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 92
08 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/03/2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 85
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2016