Advanced company searchLink opens in new window

FLARECIG LIMITED

Company number 08541805

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
27 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Jun 2017 PSC01 Notification of Hemanth Renjith Babu as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Greg Chambers as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Rahim Virani as a person with significant control on 6 April 2016
02 May 2017 CH01 Director's details changed for Mr Hemanth Renjith Babu on 19 April 2017
02 May 2017 AD01 Registered office address changed from 2 Maurice Mews High Wycombe Buckinghamshire HP12 3GE to 2 Hughenden Boulevard High Wycombe HP13 5DJ on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Greg Chambers on 18 April 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 30,000
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Feb 2015 AD01 Registered office address changed from 54 Clarendon Road Watford WD171DU to 2 Maurice Mews High Wycombe Buckinghamshire HP12 3GE on 14 February 2015
20 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 30,000
03 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014
23 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 May 2014
23 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted