Advanced company searchLink opens in new window

FLYING VINYL LTD

Company number 09510441

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2019 AD01 Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to Olympia House Armitage Road London NW11 8RQ on 5 November 2019
04 Nov 2019 600 Appointment of a voluntary liquidator
04 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
04 Nov 2019 LIQ02 Statement of affairs
29 Aug 2019 TM01 Termination of appointment of Alexander Andreas Nicolas as a director on 26 July 2019
29 Aug 2019 TM01 Termination of appointment of Andreas Nicolas as a director on 26 July 2019
29 Aug 2019 PSC07 Cessation of Andreas Nicolas as a person with significant control on 26 July 2019
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 PSC07 Cessation of Alexander Andreas Nicolas as a person with significant control on 1 April 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AP01 Appointment of Mr Andreas Nicolas as a director on 19 April 2016
18 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
28 Apr 2015 AP01 Appointment of Mr Alexander Andreas Nicolas as a director on 30 March 2015
28 Apr 2015 TM01 Termination of appointment of Andreas Nicolas as a director on 30 March 2015
02 Apr 2015 AP01 Appointment of Mr Andreas Nicolas as a director on 30 March 2015
02 Apr 2015 AD01 Registered office address changed from 39 Turing Gate Bletchley Milton Keynes Bucks MK3 6EQ England to Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB on 2 April 2015
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted