Advanced company searchLink opens in new window

FLY MY CASE LIMITED

Company number 05450928

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)
22 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
26 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
30 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Sep 2012 AD01 Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0BX United Kingdom on 20 September 2012
21 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Nigel Freedman as a director
16 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
17 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Gideon Hermon Kasfiner on 1 December 2009
17 Jun 2010 CH01 Director's details changed for Mr Neil Hugh Mcglynn on 1 December 2009
23 Jun 2009 363a Return made up to 12/05/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from 120 salmon street london NW9 8NL
25 Feb 2009 AA Accounts for a dormant company made up to 31 August 2008
26 Sep 2008 287 Registered office changed on 26/09/2008 from 4B swallowfield way hayes middlesex UB3 1DQ
26 Sep 2008 363a Return made up to 12/05/08; full list of members
18 Aug 2008 288a Secretary appointed alfred marcel garfield
18 Aug 2008 288b Appointment terminated director and secretary sjimivas venkatesh
15 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
05 Nov 2007 363s Return made up to 12/05/07; full list of members