Advanced company searchLink opens in new window

FLARI LIMITED

Company number 06171633

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
06 Jan 2014 CH01 Director's details changed for Francis Obinna Glenn Lacey on 1 April 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Sep 2012 CERTNM Company name changed francis lacey consultancy LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
18 Sep 2012 CONNOT Change of name notice
18 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 TM02 Termination of appointment of Babita Lacey as a secretary
12 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
17 Aug 2009 363a Return made up to 20/03/09; full list of members; amend
17 Aug 2009 363a Return made up to 20/03/08; full list of members; amend
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jul 2009 287 Registered office changed on 06/07/2009 from 10 sherwood house walderslade chatham kent ME5 9UD
29 Apr 2009 363a Return made up to 20/03/09; full list of members