Advanced company searchLink opens in new window

FLASHBULB LTD

Company number 07013307

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)
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
  • GBP 4
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
  • GBP 4
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