FIREBRAND COMMUNICATIONS LTD

6th Floor 36 Park Row, Leeds, LS1 5JL
StatusDISSOLVED
Company No.09128413
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 10 months
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years4 years, 11 months, 12 days

SUMMARY

FIREBRAND COMMUNICATIONS LTD is an dissolved private limited company with number 09128413. It was incorporated 9 years, 10 months ago, on 14 July 2014 and it was dissolved 4 years, 11 months, 12 days ago, on 02 June 2019. The company address is 6th Floor 36 Park Row, Leeds, LS1 5JL.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2018

Action Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2017

Action Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alastair Collins

Termination date: 2015-10-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Old address: Highbury College Tudor Crescent Portsmouth PO6 2SA

Change date: 2016-01-08

New address: 6th Floor 36 Park Row Leeds LS1 5JL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Beverly Ann Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Ngozi Mbubaegbu

Appointment date: 2014-09-03

Documents

View document PDF

Resolution

Date: 17 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom

New address: Highbury College Tudor Crescent Portsmouth PO6 2SA

Change date: 2014-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr Jonathan Paul Cox

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Capital : 200.000 GBP

Date: 2014-09-03

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dart ventures 2014 LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAYWARDS ESTATES LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:01716121
Status:ACTIVE
Category:Private Limited Company

IG1 PROPERTIES LIMITED

72 GROSVENOR ROAD,ILFORD,IG1 1LA

Number:07308792
Status:ACTIVE
Category:Private Limited Company

MR SALAMON LTD

46 FASHADA ROAD,BIRMINGHAM,B29 7QJ

Number:08454360
Status:ACTIVE
Category:Private Limited Company

NEWALL CONSULTING LIMITED

17 CHURCH STREET,SWADLINCOTE,DE12 7BB

Number:07800425
Status:ACTIVE
Category:Private Limited Company

THE EDGE ADVENTURE ACTIVITIES LIMITED

NEWTOWN HOUSE FARM,MUCH WENLOCK,TF13 6DB

Number:05756310
Status:ACTIVE
Category:Private Limited Company

THE GROVE (STRATFORD) MANAGEMENT CO. LIMITED

64 CHOBHAM ROAD,LONDON,E15 1LZ

Number:02757287
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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