- Company Overview for FLARECIG LIMITED (08541805)
- Filing history for FLARECIG LIMITED (08541805)
- People for FLARECIG LIMITED (08541805)
- More for FLARECIG LIMITED (08541805)
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
|
|
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
|
|
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
|
|
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
|