- Company Overview for FLY BIG ONE LTD (07723682)
- Filing history for FLY BIG ONE LTD (07723682)
- People for FLY BIG ONE LTD (07723682)
- More for FLY BIG ONE LTD (07723682)
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
|
|
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
|
|
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
|
|
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
|
|
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 |