Advanced company searchLink opens in new window

FLAME MANAGEMENT GERMANY LTD

Company number 07052895

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2013 CH04 Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012
06 Dec 2012 AD01 Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012
05 Dec 2012 AD01 Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 5 December 2012
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 DS01 Application to strike the company off the register
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • EUR 1,200
06 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
22 Feb 2012 CH04 Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011
20 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • EUR 1,199
03 Feb 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 2 February 2011
02 Feb 2011 CH01 Director's details changed for Mr Gregory Roger Downes on 12 May 2010
18 Mar 2010 AP01 Appointment of Gregory Roger Downes as a director
18 Mar 2010 TM01 Termination of appointment of Johannes Hilmes as a director
19 Nov 2009 AP01 Appointment of Johannes Hilmes as a director
19 Nov 2009 TM01 Termination of appointment of Gregory Downes as a director
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted