Download leads from Nexok and grow your business. Find out more

Fire Limited

Documents

Total Documents157
Total Pages635

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off
20 January 2015Final Gazette dissolved via compulsory strike-off
5 September 2014Termination of appointment of Andrew Richard Peter Czezowski as a director on 1 August 2014
5 September 2014Termination of appointment of Andrew Richard Peter Czezowski as a director on 1 August 2014
5 September 2014Termination of appointment of Andrew Richard Peter Czezowski as a director on 1 August 2014
5 August 2014First Gazette notice for compulsory strike-off
5 August 2014First Gazette notice for compulsory strike-off
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
24 May 2013Receiver's abstract of receipts and payments to 14 May 2013
24 May 2013Notice of ceasing to act as receiver or manager
24 May 2013Receiver's abstract of receipts and payments to 14 May 2013
24 May 2013Notice of ceasing to act as receiver or manager
10 April 2013Receiver's abstract of receipts and payments to 16 March 2011
10 April 2013Receiver's abstract of receipts and payments to 16 September 2011
10 April 2013Receiver's abstract of receipts and payments to 16 March 2013
10 April 2013Receiver's abstract of receipts and payments to 16 March 2011
10 April 2013Receiver's abstract of receipts and payments to 16 September 2012
10 April 2013Receiver's abstract of receipts and payments to 16 March 2013
10 April 2013Receiver's abstract of receipts and payments to 16 March 2012
10 April 2013Receiver's abstract of receipts and payments to 16 September 2012
10 April 2013Receiver's abstract of receipts and payments to 16 March 2012
10 April 2013Receiver's abstract of receipts and payments to 16 September 2011
2 January 2013Annual return made up to 11 August 2012 with a full list of shareholders
2 January 2013Annual return made up to 11 August 2012 with a full list of shareholders
4 September 2012Total exemption small company accounts made up to 31 July 2011
4 September 2012Total exemption small company accounts made up to 31 July 2011
19 September 2011Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010
19 September 2011Annual return made up to 11 August 2011 with a full list of shareholders
19 September 2011Annual return made up to 11 August 2011 with a full list of shareholders
19 September 2011Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010
19 September 2011Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
21 October 2010Annual return made up to 11 August 2010 with a full list of shareholders
21 October 2010Annual return made up to 11 August 2010 with a full list of shareholders
19 October 2010Total exemption small company accounts made up to 31 July 2009
19 October 2010Total exemption small company accounts made up to 31 July 2009
29 March 2010Notice of appointment of receiver or manager
29 March 2010Notice of appointment of receiver or manager
18 January 2010Termination of appointment of Franz Van Dyk as a director
18 January 2010Termination of appointment of Franz Van Dyk as a secretary
18 January 2010Termination of appointment of Franz Van Dyk as a director
18 January 2010Termination of appointment of Franz Van Dyk as a secretary
13 November 2009Director's details changed for Mr Franz Stephanus Van Dyk on 1 October 2009
13 November 2009Director's details changed for Mr Franz Stephanus Van Dyk on 1 October 2009
13 November 2009Appointment of Mr Franz Stephanus Van Dyk as a secretary
13 November 2009Appointment of Mr Franz Stephanus Van Dyk as a secretary
13 November 2009Director's details changed for Mr Franz Stephanus Van Dyk on 1 October 2009
23 October 2009Appointment of Mr Franz Stephanus Van Dyk as a director
23 October 2009Termination of appointment of Nicholas Wright as a secretary
23 October 2009Termination of appointment of Nicholas Wright as a secretary
23 October 2009Appointment of Mr Franz Stephanus Van Dyk as a director
2 October 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 100/199\
2 October 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 100/199\
2 October 2009Return made up to 11/08/09; full list of members
2 October 2009Return made up to 11/08/09; full list of members
2 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 September 2009Total exemption small company accounts made up to 31 July 2008
1 September 2009Total exemption small company accounts made up to 31 July 2008
10 March 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\
10 March 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\
6 March 2009Particulars of a mortgage or charge / charge no: 2
6 March 2009Particulars of a mortgage or charge / charge no: 2
30 October 2008Director's change of particulars / andrew czezowski / 20/10/2008
30 October 2008Director's change of particulars / andrew czezowski / 20/10/2008
2 September 2008Registered office changed on 02/09/2008 from langley house park road east finchley london N2 8EX
2 September 2008Registered office changed on 02/09/2008 from langley house park road east finchley london N2 8EX
1 September 2008Return made up to 11/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
1 September 2008Return made up to 11/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
2 June 2008Total exemption small company accounts made up to 31 July 2007
2 June 2008Total exemption small company accounts made up to 31 July 2007
7 September 2007Return made up to 11/08/07; no change of members
7 September 2007Return made up to 11/08/07; no change of members
25 March 2007Registered office changed on 25/03/07 from: 1 town hall parade brixton hill london SW2 1RJ
25 March 2007Registered office changed on 25/03/07 from: 1 town hall parade brixton hill london SW2 1RJ
22 January 2007Registered office changed on 22/01/07 from: 66 chiltern street london W1U 4JT
22 January 2007Registered office changed on 22/01/07 from: 66 chiltern street london W1U 4JT
15 January 2007Accounting reference date extended from 31/01/07 to 31/07/07
15 January 2007Accounting reference date extended from 31/01/07 to 31/07/07
6 September 2006Return made up to 11/08/06; full list of members
6 September 2006Return made up to 11/08/06; full list of members
1 September 2006Secretary resigned
1 September 2006Secretary resigned
30 August 2006New secretary appointed
30 August 2006New secretary appointed
25 April 2006Total exemption full accounts made up to 31 January 2006
25 April 2006Total exemption full accounts made up to 31 January 2006
27 January 2006Total exemption full accounts made up to 31 January 2005
27 January 2006Total exemption full accounts made up to 31 January 2005
25 August 2005Return made up to 11/08/05; full list of members
25 August 2005Return made up to 11/08/05; full list of members
3 June 2005Total exemption full accounts made up to 31 January 2004
3 June 2005Total exemption full accounts made up to 31 January 2004
22 October 2004Return made up to 11/08/04; full list of members
22 October 2004Return made up to 11/08/04; full list of members
28 January 2004Declaration of satisfaction of mortgage/charge
28 January 2004Declaration of satisfaction of mortgage/charge
29 September 2003Accounting reference date extended from 31/08/03 to 31/01/04
29 September 2003Accounting reference date extended from 31/08/03 to 31/01/04
24 September 2003Return made up to 11/08/03; full list of members
24 September 2003Return made up to 11/08/03; full list of members
4 July 2003Total exemption full accounts made up to 31 August 2002
4 July 2003Total exemption full accounts made up to 31 August 2002
27 August 2002Return made up to 11/08/02; full list of members
27 August 2002Return made up to 11/08/02; full list of members
3 July 2002Total exemption full accounts made up to 31 August 2001
3 July 2002Total exemption full accounts made up to 31 August 2001
1 October 2001Return made up to 11/08/01; full list of members
1 October 2001Return made up to 11/08/01; full list of members
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY
2 April 2001Full accounts made up to 31 August 2000
2 April 2001Full accounts made up to 31 August 2000
4 January 2001Director resigned
4 January 2001Director resigned
18 December 2000New director appointed
18 December 2000New director appointed
25 August 2000Return made up to 11/08/00; full list of members
25 August 2000Return made up to 11/08/00; full list of members
26 May 2000Particulars of mortgage/charge
26 May 2000Particulars of mortgage/charge
22 February 2000Full accounts made up to 31 August 1999
22 February 2000Full accounts made up to 31 August 1999
29 October 1999New secretary appointed
29 October 1999New secretary appointed
11 October 1999Secretary resigned
11 October 1999Secretary resigned
13 August 1999Return made up to 11/08/99; no change of members
13 August 1999Return made up to 11/08/99; no change of members
2 July 1999Full accounts made up to 31 August 1998
2 July 1999Full accounts made up to 31 August 1998
23 March 1999Director resigned
23 March 1999New director appointed
23 March 1999New director appointed
23 March 1999Director resigned
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY
7 September 1998Return made up to 11/08/98; full list of members
7 September 1998Return made up to 11/08/98; full list of members
2 July 1998Full accounts made up to 31 August 1997
2 July 1998Full accounts made up to 31 August 1997
30 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
30 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
30 June 1997Full accounts made up to 31 August 1996
30 June 1997Full accounts made up to 31 August 1996
1 November 1996Full accounts made up to 31 August 1995
1 November 1996Full accounts made up to 31 August 1995
29 August 1996Return made up to 11/08/96; no change of members
29 August 1996Return made up to 11/08/96; no change of members
20 September 1995Return made up to 11/08/95; full list of members
20 September 1995Return made up to 11/08/95; full list of members
28 April 1995Registered office changed on 28/04/95 from: closeville house 47 whitcomb street london WC2H 7DH
28 April 1995Registered office changed on 28/04/95 from: closeville house 47 whitcomb street london WC2H 7DH
11 August 1994Incorporation
11 August 1994Incorporation
Sign up now to grow your client base. Plans & Pricing