FIREFLY LAMPS LIMITED

06464076
60 WARE STREET BEARSTED MAIDSTONE KENT ME14 4PQ

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Jan 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
23 Jan 2012 resolution Resolution 3 Buy now
21 Jan 2012 officers Change of particulars for director (Sara Gladstone) 2 Buy now
21 Jan 2012 officers Change of particulars for secretary (Sara Gladstone) 1 Buy now
18 Aug 2011 accounts Annual Accounts 7 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
09 Aug 2010 accounts Annual Accounts 7 Buy now
21 Jul 2010 officers Change of particulars for director (Sara Gladstone) 2 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2010 officers Change of particulars for secretary (Sara Gladstone) 2 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Appointment of secretary (Sara Gladstone) 1 Buy now
19 Feb 2010 officers Termination of appointment of secretary (A4G Accounting Llp) 1 Buy now
19 Feb 2010 officers Change of particulars for director (Sara Gladstone) 2 Buy now
21 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Oct 2009 accounts Annual Accounts 5 Buy now
13 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jan 2009 annual-return Return made up to 04/01/09; full list of members 3 Buy now
02 Feb 2008 officers New secretary appointed 1 Buy now
02 Feb 2008 officers New director appointed 1 Buy now
02 Feb 2008 address Registered office changed on 02/02/08 from: kings lodge london road west kingsdown TN15 6AR 1 Buy now
25 Jan 2008 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
04 Jan 2008 incorporation Incorporation Company 17 Buy now