Advanced company searchLink opens in new window

FIRENET LTD

Company number NI039283

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2018 AA Micro company accounts made up to 31 December 2016
03 Jan 2018 CS01 Confirmation statement made on 18 September 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 TM01 Termination of appointment of David Richards as a director
05 Feb 2014 TM02 Termination of appointment of David Richards as a secretary
24 Jan 2014 AP03 Appointment of Mr Jonathan Dudson as a secretary
24 Jan 2014 AP01 Appointment of Mr Jonathan Dudson as a director
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
13 Dec 2012 AP01 Appointment of Mr David James Richards as a director
13 Dec 2012 TM01 Termination of appointment of Marco Marrocco as a director
16 Nov 2012 CH01 Director's details changed for Mr Marco Peter Marrocco on 15 November 2012
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
17 Jul 2012 CH03 Secretary's details changed for Mr David James Richards on 16 July 2012