- Company Overview for FLARE FILM LIMITED (08497371)
- Filing history for FLARE FILM LIMITED (08497371)
- People for FLARE FILM LIMITED (08497371)
- More for FLARE FILM LIMITED (08497371)
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
|
|
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
|
|
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
|
|
20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
23 Mar 2014 | AD01 | Registered office address changed from the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England on 23 March 2014 |