- Company Overview for FLYING SAUCER CREATIVE LTD (07184156)
- Filing history for FLYING SAUCER CREATIVE LTD (07184156)
- People for FLYING SAUCER CREATIVE LTD (07184156)
- Insolvency for FLYING SAUCER CREATIVE LTD (07184156)
- More for FLYING SAUCER CREATIVE LTD (07184156)
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) |
---|---|---|---|
08 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021 | |
08 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2020 | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2019 | |
02 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2018 | |
18 May 2017 | LIQ02 | Statement of affairs | |
02 May 2017 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2 May 2017 | |
27 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Jason Vickers on 25 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
13 Sep 2011 | TM01 | Termination of appointment of Caroline Butler as a director | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |