FIRERUSH VENTURES LIMITED

06901376
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
13 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
19 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
29 Dec 2017 resolution Resolution 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2017 officers Termination of appointment of director (David Neil Lyon) 1 Buy now
13 Mar 2017 officers Termination of appointment of director (Jason Samuel Searancke) 1 Buy now
11 Jan 2017 accounts Annual Accounts 8 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
12 Jan 2016 accounts Annual Accounts 9 Buy now
04 Jun 2015 resolution Resolution 10 Buy now
27 May 2015 capital Return of Allotment of shares 4 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
26 May 2015 officers Change of particulars for corporate secretary (Broadway Secretaries Limited) 1 Buy now
14 Jan 2015 accounts Annual Accounts 8 Buy now
15 Aug 2014 miscellaneous Miscellaneous 1 Buy now
13 Aug 2014 miscellaneous Miscellaneous 1 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
07 Jan 2014 accounts Annual Accounts 8 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
08 Nov 2012 officers Appointment of director (David Neil Lyon) 3 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 8 Buy now
15 Aug 2011 officers Termination of appointment of director (Mark Labovitch) 2 Buy now
15 Jun 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
12 May 2011 annual-return Annual Return 7 Buy now
28 Jan 2011 accounts Annual Accounts 8 Buy now
19 Oct 2010 officers Termination of appointment of director (Joanne Gibbons) 2 Buy now
18 Jun 2010 officers Appointment of director (Mark Labovitch) 3 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 incorporation Memorandum Articles 13 Buy now
08 Dec 2009 resolution Resolution 1 Buy now
25 Jun 2009 change-of-name Certificate Change Of Name Company 4 Buy now
17 Jun 2009 officers Director appointed jason samuel searancke 2 Buy now
17 Jun 2009 officers Director appointed catherine jane rimmer 2 Buy now
17 Jun 2009 officers Director appointed joanne alice gibbons 2 Buy now
09 Jun 2009 officers Appointment terminated director broadway directors LIMITED 1 Buy now
09 Jun 2009 officers Appointment terminated director alexandra harle 1 Buy now
20 May 2009 officers Director appointed alexandra catherine harle 3 Buy now
19 May 2009 accounts Accounting reference date shortened from 31/05/2010 to 30/04/2010 1 Buy now
16 May 2009 officers Appointment terminated director paul voller 1 Buy now
16 May 2009 officers Appointment terminated director andrew chadwick 1 Buy now
11 May 2009 incorporation Incorporation Company 15 Buy now