Advanced company searchLink opens in new window

FLAMING PIE FILMS LONDON LIMITED

Company number 07661375

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
29 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
23 May 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
15 Apr 2015 AD01 Registered office address changed from C/O Katie Gabriel Strodes Corner Runnemede Road Egham Surrey TW20 9DQ England to C/O Hogbens Dunphy 104-108 Oxford Street First Floor London W1D 1LP on 15 April 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 AD01 Registered office address changed from C/O Gareth Wiley 86 Rosebank Holyport Road London SW6 6LJ to C/O Katie Gabriel Strodes Corner Runnemede Road Egham Surrey TW20 9DQ on 22 October 2014
21 Oct 2014 TM01 Termination of appointment of Gareth David Bradshaw Wiley as a director on 21 October 2014
04 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
07 Jun 2014 AD01 Registered office address changed from C/O Jules Baker-Smith 1 Woodlands Farm Cottages Church Road Cookham Dean Maidenhead Berkshire SL6 9PL England on 7 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2013 AP01 Appointment of Mr Gareth David Bradshaw Wiley as a director
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Peter Richard Howitt on 6 June 2012
04 Apr 2012 AD01 Registered office address changed from C/O Jules Baker-Smith 1 Woodland Farm Cottages Church Road Cookham Maidenhead Berkshire SL6 9PL England on 4 April 2012
03 Apr 2012 AD01 Registered office address changed from 204 Southlands Road Bromley BR2 9RD United Kingdom on 3 April 2012
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)