- Company Overview for FLASHBULB LTD (07013307)
- Filing history for FLASHBULB LTD (07013307)
- People for FLASHBULB LTD (07013307)
- More for FLASHBULB LTD (07013307)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | PSC07 | Cessation of Flashbulb Di Limited as a person with significant control on 30 June 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Tanya Keable as a director on 30 June 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Nicholas Simon Philip-James Keable as a director on 30 June 2017 | |
30 Aug 2017 | AP01 | Appointment of Ms Katie Ann Titchmarsh as a director on 30 June 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 85 Buckingham Gate London SW1E 6PD England to 29 Binns Road 29 Binns Road London W4 2BS on 30 August 2017 | |
31 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
19 May 2016 | AD01 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 85 Buckingham Gate London SW1E 6PD on 19 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Andrew Hardingham Barber as a director on 29 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of Katie Ann Titchmarsh as a director on 29 April 2016 | |
18 May 2016 | AP01 | Appointment of Mrs Tanya Keable as a director on 29 April 2016 | |
18 May 2016 | AP01 | Appointment of Mr Nicholas Simon Philip-James Keable as a director on 29 April 2016 | |
13 May 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AD03 | Register(s) moved to registered inspection location Gwenver Pankridge Street Crondall Farnham Surrey GU10 5RQ | |
09 Sep 2014 | AD02 | Register inspection address has been changed to Gwenver Pankridge Street Crondall Farnham Surrey GU10 5RQ | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 9 September 2013 with full list of shareholders |