Advanced company searchLink opens in new window

FIRE DIGITAL LIMITED

Company number 10587319

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)
15 Nov 2023 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 15 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
15 Nov 2023 LIQ02 Statement of affairs
10 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
13 Dec 2021 CERTNM Company name changed link baits LIMITED\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with updates
23 Feb 2021 PSC07 Cessation of Elliot Preece as a person with significant control on 1 July 2020
23 Feb 2021 PSC01 Notification of Samuel Neil Allcock as a person with significant control on 1 July 2020
23 Feb 2021 TM01 Termination of appointment of Elliot Richard James Preece as a director on 1 July 2020
08 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
05 Feb 2020 PSC04 Change of details for Mr Elliot Preece as a person with significant control on 1 February 2019
05 Feb 2020 PSC07 Cessation of Webain Limited as a person with significant control on 1 February 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Sep 2018 PSC04 Change of details for Mr Elliot Preece as a person with significant control on 25 July 2018
10 Sep 2018 CH01 Director's details changed for Mr Elliot Richard James Preece on 25 July 2018
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
09 Feb 2018 PSC01 Notification of Elliot Preece as a person with significant control on 26 January 2018