- Company Overview for FLAMMING BONDS CO. LTD. (05406406)
- Filing history for FLAMMING BONDS CO. LTD. (05406406)
- People for FLAMMING BONDS CO. LTD. (05406406)
- More for FLAMMING BONDS CO. LTD. (05406406)
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
|
|
15 Dec 2015 | CERTNM |
Company name changed typeface LTD\certificate issued on 15/12/15
|
|
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
|
|
04 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
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
|
|
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 |