Advanced company searchLink opens in new window

FLARE FILM LIMITED

Company number 08497371

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
23 Jun 2021 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
01 Nov 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
07 Jul 2019 AA Micro company accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Jan 2019 AD01 Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
11 Jun 2018 AD01 Registered office address changed from Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12
26 Jan 2016 AD01 Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016
21 Jan 2016 AA Micro company accounts made up to 30 April 2015
25 Nov 2015 AD01 Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015
30 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
07 Jan 2015 AA Micro company accounts made up to 30 April 2014
17 Oct 2014 CERTNM Company name changed bragrill LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12
23 Mar 2014 AD01 Registered office address changed from the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England on 23 March 2014