- 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) |
---|---|---|---|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Radah Krishna Sooben on 13 March 2014 | |
24 Jan 2014 | TM02 | Termination of appointment of Radah Sooben as a secretary | |
21 Jan 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | CH01 | Director's details changed for Narainen Neerocinee on 1 March 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Apr 2012 | AP01 | Appointment of Narainen Neerocinee as a director | |
01 Dec 2011 | SH03 | Purchase of own shares. | |
23 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
17 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2011
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | AD01 | Registered office address changed from the Old Bank the Triangle Paulton Bristol BS39 7LE on 16 June 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Radah Krishna Sooben on 27 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Marday Narainen on 27 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from 7 castle street bridgwater TA6 3DT | |
02 Dec 2008 | 363a | Return made up to 28/10/08; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
04 Feb 2008 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 |