Founded in 2004, Firesafety Uk Ltd are based in St Albans, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Wood, Jason, Lynch, Derek for Firesafety Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Jason | 20 January 2004 | - | 1 |
LYNCH, Derek | 20 January 2004 | 19 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 September 2019 | |
LIQ14 - N/A | 04 June 2019 | |
RESOLUTIONS - N/A | 21 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2018 | |
LIQ02 - N/A | 21 September 2018 | |
AD01 - Change of registered office address | 03 September 2018 | |
DISS16(SOAS) - N/A | 07 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 September 2017 | |
AA - Annual Accounts | 16 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2016 | |
AR01 - Annual Return | 13 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
AA - Annual Accounts | 21 January 2016 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 09 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 15 April 2007 | |
363s - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 01 December 2006 | |
225 - Change of Accounting Reference Date | 24 February 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 03 May 2005 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 June 2008 | Outstanding |
N/A |