FIRELL SPORT IVC LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex
StatusDISSOLVED
Company No.07478327
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 9 months, 17 days

SUMMARY

FIRELL SPORT IVC LIMITED is an dissolved private limited company with number 07478327. It was incorporated 13 years, 6 months, 13 days ago, on 29 December 2010 and it was dissolved 4 years, 9 months, 17 days ago, on 24 September 2019. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 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: 16 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Agnar Olaf Istad

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England

New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH

New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-12

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Agnar Olaf Istad

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEKO ESTATES LIMITED

28 HIGHFIELD,BRACKNELL,RG12 8XD

Number:11871528
Status:ACTIVE
Category:Private Limited Company

FRANCIS PRENTICE LIMITED

15 WARWICK ROAD,,CV37 6YW

Number:06381740
Status:ACTIVE
Category:Private Limited Company

JNOLAN AND SON BRICKWORK LIMITED

24 HIGHGROVE STREET,READING,RG1 5EJ

Number:10559711
Status:ACTIVE
Category:Private Limited Company

MACKAY PROPERTIES (PERTH) LIMITED

20 BELLS ROAD,ISLE OF LEWIS,HS1 2RA

Number:SC227327
Status:ACTIVE
Category:Private Limited Company

RAINSMITH LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11406129
Status:ACTIVE
Category:Private Limited Company

SEAFORD ROAD LIMITED

9 BROOKSIDE DRIVE,SALFORD,M7 4NP

Number:11372111
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