Advanced company searchLink opens in new window

FLY BIG ONE LTD

Company number 07723682

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)
26 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 98 Otter Close London E15 2PX England to Suite 44B, Unimix House, Abbey Road, London NW10 7TR on 5 November 2018
27 May 2018 AA Micro company accounts made up to 31 August 2017
10 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 AP01 Appointment of Ms Adele Quattrociocchi as a director on 11 January 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-01-11
  • GBP 100
10 Jan 2017 AD01 Registered office address changed from 98 Otter Close London E15 2PX to 98 Otter Close London E15 2PX on 10 January 2017
09 Jan 2017 CH01 Director's details changed for Mr Egidio Simonelli on 9 January 2017
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 AP01 Appointment of Mr Egidio Simonelli as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Adele Quattrociocchi as a director on 19 September 2016
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 AD01 Registered office address changed from 64 Broadway, Stratford Office 18, Boardman House London E15 1NT to 98 Otter Close London E15 2PX on 27 August 2015
01 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
31 Aug 2014 AD01 Registered office address changed from 64 Broadway Boardman House London E15 1NT England to 64 Broadway, Stratford Office 18, Boardman House London E15 1NT on 31 August 2014
18 Aug 2014 AD01 Registered office address changed from 98 Otter Close London Newham E15 2PX England to 64 Broadway Boardman House London E15 1NT on 18 August 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
16 May 2013 AA Accounts for a dormant company made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders