FIREFLY ENERGY (REDIMO 2) LIMITED

05493717
7TH FLOOR, WELLINGTON HOUSE 125 -130 STRAND LONDON ENGLAND WC2R 0AP

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 14 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 14 Buy now
02 Jan 2020 accounts Annual Accounts 7 Buy now
05 Oct 2019 mortgage Statement of satisfaction of a charge 14 Buy now
05 Oct 2019 mortgage Statement of satisfaction of a charge 10 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 7 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Jan 2017 accounts Annual Accounts 7 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
03 Jan 2016 accounts Annual Accounts 7 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
05 Jan 2015 accounts Annual Accounts 7 Buy now
10 Jul 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
13 Nov 2013 auditors Auditors Resignation Company 1 Buy now
11 Nov 2013 miscellaneous Miscellaneous 2 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
22 Nov 2012 accounts Annual Accounts 17 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Termination of appointment of director (Bridget Thorp) 1 Buy now
26 Apr 2012 officers Appointment of director (Mr Edward David Robinson) 2 Buy now
26 Apr 2012 officers Appointment of director (Mr Derry Cameron Waterford Guy) 2 Buy now
25 Apr 2012 officers Termination of appointment of secretary (Bridget Thorp) 1 Buy now
25 Apr 2012 officers Termination of appointment of secretary (Bridget Thorp) 1 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 accounts Annual Accounts 16 Buy now
09 Nov 2011 officers Termination of appointment of director (Stephen Read) 1 Buy now
08 Nov 2011 officers Appointment of director (Mrs Bridget Thorp) 2 Buy now
08 Nov 2011 officers Termination of appointment of director (Stephen Read) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Ashley Turner) 1 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 accounts Annual Accounts 15 Buy now
16 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Jan 2010 accounts Annual Accounts 15 Buy now
10 Sep 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 16 Buy now
12 Jan 2009 officers Appointment terminated director charles conner 1 Buy now
09 Jan 2009 officers Director appointed ashley john nicholas turner 2 Buy now
21 Dec 2008 officers Director's change of particulars / stephen read / 15/12/2008 1 Buy now
18 Dec 2008 annual-return Return made up to 28/06/08; full list of members 4 Buy now
26 Nov 2008 officers Director's change of particulars / charles conner / 14/11/2008 1 Buy now
08 Feb 2008 accounts Annual Accounts 9 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP 1 Buy now
04 Sep 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
16 Jun 2007 accounts Annual Accounts 9 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 incorporation Memorandum Articles 15 Buy now
05 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN 1 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 14 Buy now
16 Mar 2007 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
17 Aug 2006 annual-return Return made up to 28/06/06; full list of members 7 Buy now
16 Aug 2006 mortgage Particulars of mortgage/charge 1 Buy now
24 Apr 2006 mortgage Particulars of mortgage/charge 13 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Apr 2006 mortgage Particulars of mortgage/charge 8 Buy now
09 Dec 2005 resolution Resolution 16 Buy now
01 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2005 incorporation Incorporation Company 21 Buy now