- Company Overview for LE FLAMBOYANT LIMITED (05606458)
- Filing history for LE FLAMBOYANT LIMITED (05606458)
- People for LE FLAMBOYANT LIMITED (05606458)
- Charges for LE FLAMBOYANT LIMITED (05606458)
- Insolvency for LE FLAMBOYANT LIMITED (05606458)
- More for LE FLAMBOYANT LIMITED (05606458)
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) |
---|---|---|---|
28 May 2024 | WU07 | Progress report in a winding up by the court | |
25 Apr 2023 | AD01 | Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TX England to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 25 April 2023 | |
25 Apr 2023 | WU04 | Appointment of a liquidator | |
28 Mar 2023 | COCOMP | Order of court to wind up | |
22 Feb 2023 | MR04 | Satisfaction of charge 056064580003 in full | |
22 Feb 2023 | MR04 | Satisfaction of charge 056064580004 in full | |
17 Nov 2022 | TM01 | Termination of appointment of Gregory Pezzela as a director on 4 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr Gregory Pezzela as a director on 4 August 2022 | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | TM01 | Termination of appointment of Gregory Frederic Pezzella as a director on 5 July 2022 | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
05 Jul 2022 | AP01 | Appointment of Mr. Gregory Frederic Pezzella as a director on 5 July 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Robin Charles Sidebottom as a director on 1 May 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Gregory Frederic Pezzella as a director on 18 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Blue Ocean Topco Holding Limited as a person with significant control on 20 April 2022 | |
21 Apr 2022 | PSC03 | Notification of Jude Foundaction as a person with significant control on 20 April 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
11 Sep 2021 | PSC07 | Cessation of Blue Ocean Bidco 1 Limited as a person with significant control on 2 September 2021 | |
11 Sep 2021 | PSC02 | Notification of Blue Ocean Topco Holding Limited as a person with significant control on 2 September 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Robin Charles Sidebottom as a director on 22 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TX on 26 April 2021 | |
27 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Dec 2020 | AD01 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL to Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 4 December 2020 |