Advanced company searchLink opens in new window

FLAMING CGI LTD

Company number 05373628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 November 2011
05 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2011 4.33 Resignation of a liquidator
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 16 February 2011
22 Feb 2010 4.20 Statement of affairs with form 4.19
22 Feb 2010 600 Appointment of a voluntary liquidator
22 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-17
08 Feb 2010 AD01 Registered office address changed from Unit 1 5 Garrett Street London EC1Y 0TT on 8 February 2010
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Apr 2009 363a Return made up to 23/02/09; full list of members
24 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Jan 2009 122 Div
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 ca 2006 16/12/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2008 AA Total exemption small company accounts made up to 30 June 2007
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Jun 2008 287 Registered office changed on 26/06/2008 from UNIT01 5 garrett street london EC1Y 0TT
18 Jun 2008 287 Registered office changed on 18/06/2008 from 31 great sutton street clerkenwell EC1V ona
09 Apr 2008 363a Return made up to 23/02/08; full list of members
06 Jul 2007 288a New director appointed
04 May 2007 363s Return made up to 23/02/07; no change of members
04 May 2007 363(288) Secretary's particulars changed;director's particulars changed
19 Jan 2007 395 Particulars of mortgage/charge