THE FIRMAN MANAGEMENT COMPANY LTD

15 Parkway, Ilford, IG3 9HS, England
StatusDISSOLVED
Company No.07526934
Category
Incorporated11 Feb 2011
Age13 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 14 days

SUMMARY

THE FIRMAN MANAGEMENT COMPANY LTD is an dissolved with number 07526934. It was incorporated 13 years, 4 months, 10 days ago, on 11 February 2011 and it was dissolved 5 years, 1 month, 14 days ago, on 07 May 2019. The company address is 15 Parkway, Ilford, IG3 9HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 15 Parkway Ilford IG3 9HS

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-14

Officer name: Mdb Properties

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Q1 Professional Services Limited

Termination date: 2018-11-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-14

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-24

Officer name: Grace Miriam Sinclair

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Old address: 3 Firman Close New Malden Surrey KT3 4BN England

Change date: 2013-12-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firman close management company LIMITED\certificate issued on 25/09/13

Documents

View document PDF

Change of name notice

Date: 25 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 25 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rai Park

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Miriam Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paarus Shah

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trisha Suresh Radia

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michal Tokajuk

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Urszula Tokajuk

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chamina Khatun

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vasileios Petrou

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Glover

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ellis

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Laugharne

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alan Glover

Documents

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACELERADO LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07026352
Status:ACTIVE
Category:Private Limited Company

CHINO'S PIZZA LIMITED

12 LAMBETH ROAD,MIDDLESBROUGH,TS5 6ED

Number:11959799
Status:ACTIVE
Category:Private Limited Company

DOUBLEBLAZE LIMITED

NEVILLE ROAD,PORTRACK STOCKTON ON TEES,TS18 2RJ

Number:01996184
Status:ACTIVE
Category:Private Limited Company

ISOMERISK LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09701693
Status:ACTIVE
Category:Private Limited Company

IVYSTAR PROPERTIES LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:04288235
Status:ACTIVE
Category:Private Limited Company

PRINT DRAGON LTD

66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:09625269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source