- Company Overview for FLIGHT OF FANCY LIMITED (03161101)
- Filing history for FLIGHT OF FANCY LIMITED (03161101)
- People for FLIGHT OF FANCY LIMITED (03161101)
- Charges for FLIGHT OF FANCY LIMITED (03161101)
- More for FLIGHT OF FANCY LIMITED (03161101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DS01 | Application to strike the company off the register | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Mar 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
01 Mar 2013 | TM01 | Termination of appointment of Michael Hirst as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Michael Hirst on 28 February 2012 | |
28 Feb 2012 | AP03 | Appointment of Mr Ali-Reza Golesorkhi as a secretary | |
28 Feb 2012 | CH01 | Director's details changed for Mr Ali-Reza Golesorkhi on 28 February 2012 | |
28 Feb 2012 | TM02 | Termination of appointment of Siamak Fanaeidanesh as a secretary | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Michael Hirst on 31 December 2010 | |
04 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 May 2010 | AP01 | Appointment of Michael Hirst as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
09 Apr 2010 | CH03 | Secretary's details changed for Siamak Fanaeidanesh on 19 February 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 10 market place batley west yorkshire WF17 5DA | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 190 | Location of debenture register |