Advanced company searchLink opens in new window

FIRTAL BRANDS LIMITED

Company number 07909366

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Total exemption full accounts made up to 30 November 2014
30 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
24 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
25 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
20 Aug 2013 CERTNM Company name changed supreme brands LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-07-09
20 Aug 2013 CONNOT Change of name notice
14 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2
08 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
27 Jan 2012 AP01 Appointment of Mr Mikkel Harken Salling as a director on 13 January 2012
24 Jan 2012 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 January 2012
23 Jan 2012 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 13 January 2012
23 Jan 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 13 January 2012
13 Jan 2012 NEWINC Incorporation