FIRETIP IT LIMITED
Status | LIQUIDATION |
Company No. | 08278925 |
Category | Private Limited Company |
Incorporated | 02 Nov 2012 |
Age | 11 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FIRETIP IT LIMITED is an liquidation private limited company with number 08278925. It was incorporated 11 years, 7 months, 3 days ago, on 02 November 2012. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-07-31
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Liquidation voluntary declaration of solvency
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Address
Type: AD01
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Change date: 2023-10-07
Old address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA England
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Stammers
Change date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
Old address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB England
Change date: 2021-09-17
New address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA
Documents
Change to a person with significant control
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-17
Psc name: Mr David John Stammers
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Stammers
Change date: 2020-09-21
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Stammers
Change date: 2020-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
New address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB
Old address: Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England
Change date: 2020-09-21
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Stammers
Change date: 2020-09-17
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Mr David John Stammers
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-17
New address: Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB
Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mr David John Stammers
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr David John Stammers
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mr David John Stammers
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Stammers
Change date: 2018-02-14
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS
Old address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ
Change date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mr David John Stammers
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Some Companies
GASTRONOMIQUE COOKS AGENCY LIMITED
OPB HOUSE,LONDON,SW9 0TS
Number: | 03284508 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WOLSEY CRESCENT,MORDEN,SM4 4TD
Number: | 11298662 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NASH REID ACCOUNTANCY,MARGATE,CT9 4DJ
Number: | 10459071 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KNOCKADUFF ROAD,COLERAINE,BT51 4DB
Number: | NI603778 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 07263245 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 09758453 |
Status: | ACTIVE |
Category: | Private Limited Company |