FIRECAMP LTD

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.08253999
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution16 Feb 2023
Years1 year, 3 months, 25 days

SUMMARY

FIRECAMP LTD is an dissolved private limited company with number 08253999. It was incorporated 11 years, 7 months, 29 days ago, on 15 October 2012 and it was dissolved 1 year, 3 months, 25 days ago, on 16 February 2023. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 16 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2022-02-10

Old address: 33 Epirus Road London SW6 7UR

Documents

View document PDF

Liquidation in administration proposals

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jill Archer Hodges Magnelia

Change date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 23 Apr 2019

Category: Capital

Type: SH01

Capital : 17.907 GBP

Date: 2019-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jan 2018

Action Date: 06 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-06

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 16.926 GBP

Date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH01

Capital : 11.48 GBP

Date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 02 Apr 2014

Category: Capital

Type: SH01

Capital : 12.50 GBP

Date: 2014-04-02

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOM VAPES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11247874
Status:ACTIVE
Category:Private Limited Company

MUSE CREATIVE LIMITED

ALDGATE HOUSE,HULL,HU1 1RS

Number:04885901
Status:ACTIVE
Category:Private Limited Company

PARKSIDE BUSINESS SOLUTIONS LIMITED

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:07549448
Status:ACTIVE
Category:Private Limited Company

PEBBLEPRINT LIMITED

134A DRUMMOND ROAD,SKEGNESS,PE25 3ES

Number:04874041
Status:ACTIVE
Category:Private Limited Company

RBANDEF LTD

SUNNYMEAD BATH ROAD,MAIDENHEAD,SL6 3RQ

Number:09724641
Status:ACTIVE
Category:Private Limited Company

THURSFIELDS PROPERTY HOLDINGS LIMITED

9-10 THE TYTHING,WORCESTER,WR1 1HD

Number:11114914
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