Advanced company searchLink opens in new window

FLAMMING BONDS CO. LTD.

Company number 05406406

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
29 Jun 2018 AD01 Registered office address changed from 7 Whitechapel Road, Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
29 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
11 Nov 2016 AP01 Appointment of Mr. Pavel Petrovicky as a director on 9 November 2016
11 Nov 2016 TM01 Termination of appointment of Petr Mrazik as a director on 9 November 2016
21 Jun 2016 AP01 Appointment of Mr Petr Mrazik as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Dita Bieglova as a director on 21 June 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000,000
15 Dec 2015 CERTNM Company name changed typeface LTD\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
11 Dec 2015 AP04 Appointment of Nerea Legal Service Ltd as a secretary on 11 December 2015
11 Dec 2015 AP01 Appointment of Ms. Dita Bieglova as a director on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Natascha Deetlefsova as a director on 11 December 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
28 Jul 2015 AP01 Appointment of Ms Natascha Deetlefsova as a director on 27 July 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 999
28 Jul 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Nominee Director Ltd as a director on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 7 Whitechapel Road, Office 406 London E1 1DU on 28 July 2015