FIRNAS PRIVATE LIMITED

255 Commercial Road, London, E1 2BT, England
StatusACTIVE
Company No.09035593
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 20 days
JurisdictionEngland Wales

SUMMARY

FIRNAS PRIVATE LIMITED is an active private limited company with number 09035593. It was incorporated 10 years, 20 days ago, on 12 May 2014. The company address is 255 Commercial Road, London, E1 2BT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Siraaj Ahmad

Termination date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Kazi Mohammed Safiqur Rahman

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-09

Psc name: Kazi Mohammed Safiqur Rahman

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Mr Syed Siraaj Ahmad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazi Mohammed Abidur Rahman

Termination date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-26

Officer name: Mr Kazi Mohammed Abidur Rahman

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kazi Mohammed Safiqur Rahman

Change date: 2016-12-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-26

Officer name: Kazi Mohammed Safiqur Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ England

Change date: 2016-10-17

New address: 255 Commercial Road London E1 2BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA England

Change date: 2016-10-05

New address: Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Address

Type: AD01

New address: C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA

Old address: Firnas Airways 255 Commercial Road 2nd Floor London E1 2BT United Kingdom

Change date: 2016-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Address

Type: AD01

Old address: 255 Commercial Road 255 Commercial Road 2nd Floor London E1 2BT England

Change date: 2016-02-07

New address: Firnas Airways 255 Commercial Road 2nd Floor London E1 2BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Address

Type: AD01

Old address: Firnas Airways 71-75 Shelton Street Covent Garden WC2H 9JQ

Change date: 2016-02-07

New address: Firnas Airways 255 Commercial Road 2nd Floor London E1 2BT

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Kazi Mohammed Safiqur Rahman

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Kazi Mohammed Safiqur Rahman

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Kazi Md Safiqur Rahman

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Kazi Md Safiqur Rahman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kazi Mohammed Abidur Rahman

Appointment date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: Unit 56 Pedley Street Off Valance Road London E1 5BW England

Change date: 2015-06-08

New address: Firnas Airways 71-75 Shelton Street Covent Garden WC2H 9JQ

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heavenman LIMITED\certificate issued on 26/01/15

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTYK LIMITED

72 WHISTLEBERRY WYND,HAMILTON,ML3 0SE

Number:SC566306
Status:ACTIVE
Category:Private Limited Company

BROOMBYS LIMITED

LODGE WAY HOUSE,HARLESTONE ROAD,NN5 7UG

Number:00432623
Status:ACTIVE
Category:Private Limited Company

INHOUSE TECHNOLOGY LIMITED

LAVENHAM BUSINESS CENTRE,OLDHAM,OL9 7AH

Number:05816383
Status:ACTIVE
Category:Private Limited Company

MELITUS LIMITED

FLAT 1, 46 HALE GROVE GARDENS,LONDON,NW7 3LP

Number:05847932
Status:ACTIVE
Category:Private Limited Company

RUSPER TECHNICAL SERVICES LIMITED

62 THE PINES,HORSHAM,RH12 4UE

Number:09791064
Status:ACTIVE
Category:Private Limited Company

TAP TIGHT PLUMBING & HEATING ENGINEERS LTD

14 PARK CLOSE,READING,RG4 9RY

Number:09327991
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