Contract Fire Systems Limited

DataGardener
dissolved
Unknown

Contract Fire Systems Limited

01915681Private Limited With Share Capital

24 Old Queen Street, London, SW1H9HP
Incorporated

22/05/1985

Company Age

40 years

Directors

5

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Contract Fire Systems Limited (01915681) is a private limited with share capital incorporated on 22/05/1985 (40 years old) and registered in london, SW1H9HP. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 22/05/1985
SW1H9HP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

4

CCJs

Board of Directors

4

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:26-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:10-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-09-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-07-2023
Legacy
Category:Capital
Date:20-07-2023
Legacy
Category:Insolvency
Date:20-07-2023
Resolution
Category:Resolution
Date:20-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2021
Legacy
Category:Capital
Date:22-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-12-2020
Legacy
Category:Insolvency
Date:22-12-2020
Resolution
Category:Resolution
Date:22-12-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-09-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2017
Legacy
Category:Miscellaneous
Date:06-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2014
Auditors Resignation Company
Category:Auditors
Date:25-03-2014
Resolution
Category:Resolution
Date:25-03-2014
Resolution
Category:Resolution
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:11-09-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:03-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2023
Filing Date08/10/2022
Latest Accounts31/12/2021

Trading Addresses

24 Old Queen Street, London, SW1H9HPRegistered
34 Regal Road, Wisbech, Cambridgeshire, PE132RQ
Bailey Road, Trafford Park, Manchester, M171SA

Contact

01212502141
churchesfire.com
24 Old Queen Street, London, SW1H9HP