- Company Overview for FLAGTIME LIMITED (07880818)
- Filing history for FLAGTIME LIMITED (07880818)
- People for FLAGTIME LIMITED (07880818)
- Insolvency for FLAGTIME LIMITED (07880818)
- More for FLAGTIME LIMITED (07880818)
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) |
---|---|---|---|
29 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2012 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 17 February 2012 | |
16 Dec 2011 | AP01 | Appointment of Mr Lionel Edwards Caplan as a director on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 16 December 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 December 2011 | |
14 Dec 2011 | NEWINC |
Incorporation
Statement of capital on 2011-12-14
|