Advanced company searchLink opens in new window

FIRERUSH VENTURES NO. 1 LIMITED

Company number 06940519

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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