FIRESTORM FOODS LIMITED

76 Cornhill Terrace, Aberdeen, AB16 5HH, Scotland
StatusACTIVE
Company No.SC544403
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 8 months, 17 days
JurisdictionScotland

SUMMARY

FIRESTORM FOODS LIMITED is an active private limited company with number SC544403. It was incorporated 7 years, 8 months, 17 days ago, on 02 September 2016. The company address is 76 Cornhill Terrace, Aberdeen, AB16 5HH, Scotland.



Company Fillings

Change person director company with change date

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-29

Officer name: Mrs Farahnaz Abolvardi

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-29

Psc name: Mrs Farahnaz Abolvardi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

New address: 76 Cornhill Terrace Aberdeen AB16 5HH

Change date: 2023-07-07

Old address: 11 Ashgrove Place Aberdeen AB16 5HW Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mrs Farahnaz Abolvardi

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mrs Farahnaz Abolvardi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

New address: 11 Ashgrove Place Aberdeen AB16 5HW

Change date: 2022-11-11

Old address: 190 Rosemount Place 190 Rosemount Place Aberdeen Uk Mainland AB25 2XQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

New address: 190 Rosemount Place 190 Rosemount Place Aberdeen Uk Mainland AB25 2XQ

Old address: 11a Rose Street Aberdeen AB10 1TX Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Farahnaz Abolvardi

Change date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: 11a Rose Street Aberdeen AB10 1TX

Change date: 2018-01-08

Old address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Farahnaz Abolvardi

Appointment date: 2016-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Peyman Azizi Gandom Kari

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Peyam Azizii Gandom Kari

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10657164
Status:ACTIVE
Category:Private Limited Company

HOPE HOME CARE LTD

18 KEYTHORPE STREET,LEICESTER,LE2 0AL

Number:11407856
Status:ACTIVE
Category:Private Limited Company

LEONARDO CONSTRUCTION LTD

145 SHOOTERS HILL,WOOLWICH,SE18 3SA

Number:11246315
Status:ACTIVE
Category:Private Limited Company

LYNDSEY SMITH PHOTOGRAPHY LIMITED

6 KNOCKERHILL FARM,HEREFORD,HR2 8BP

Number:10084625
Status:ACTIVE
Category:Private Limited Company

MITHALI BALTI SPICE LIMITED

24 NORTHCOTE STREET,NEWCASTLE UPON TYNE,NE4 5JL

Number:11015556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE EVENT BOX COMPANY LIMITED

90 KENYNGTON DRIVE,SUNBURY-ON-THAMES,TW16 7RZ

Number:10706417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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