FLYING COLOURS ENTERTAINMENT LIMITED
Company number 05920585
- Company Overview for FLYING COLOURS ENTERTAINMENT LIMITED (05920585)
- Filing history for FLYING COLOURS ENTERTAINMENT LIMITED (05920585)
- People for FLYING COLOURS ENTERTAINMENT LIMITED (05920585)
- More for FLYING COLOURS ENTERTAINMENT LIMITED (05920585)
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) |
---|---|---|---|
12 Sep 2014 | CH01 | Director's details changed for Mr Lindsay Simon Hart on 12 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 23 December 2013 | |
29 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-29
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
12 Sep 2011 | TM02 | Termination of appointment of Catherine Davidson as a secretary | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Nov 2010 | AD01 | Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 25 November 2010 | |
10 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Lindsay Simon Hart on 31 August 2010 | |
25 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
12 Feb 2009 | 363a | Return made up to 31/08/08; full list of members | |
14 Apr 2008 | 288b | Appointment terminated director and secretary tracey hart | |
14 Apr 2008 | 288a | Secretary appointed catherine mary elizabeth davidson | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 1 abberley park stockton road abberley worcestershire WR6 6AW | |
02 Nov 2007 | 363a | Return made up to 31/08/07; full list of members |