- Company Overview for FLY GLOBAL (UK) LIMITED (08130172)
- Filing history for FLY GLOBAL (UK) LIMITED (08130172)
- People for FLY GLOBAL (UK) LIMITED (08130172)
- More for FLY GLOBAL (UK) LIMITED (08130172)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor 40 Tooting High Street London SW17 0RG to 150 Minories London EC3N 1LS on 18 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
07 Jan 2015 | TM01 | Termination of appointment of Francis David Sachs as a director on 7 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Prakash Gungah as a director on 7 January 2015 | |
22 Oct 2014 | AP01 | Appointment of Mr Francis David Sachs as a director on 21 October 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | TM01 | Termination of appointment of Francis David Sachs as a director on 14 August 2014 | |
23 Jun 2014 | CERTNM |
Company name changed jerk solar LTD\certificate issued on 23/06/14
|
|
23 Jun 2014 | CONNOT | Change of name notice | |
18 Jun 2014 | CH01 | Director's details changed for Mr Prakash Gungah on 17 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Paul Zambo on 17 June 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Paul Zambo as a director | |
17 Jun 2014 | CH01 | Director's details changed for Mr Francis David Sachs on 17 June 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Francis David Sachs as a director | |
07 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA United Kingdom on 27 March 2014 | |
04 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
04 Jul 2012 | NEWINC |
Incorporation
|