Advanced company searchLink opens in new window

FLAMEZ ON LIMITED

Company number 09860989

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AP01 Appointment of Mrs Shumaila Ilyas as a director on 21 November 2019
23 Mar 2021 PSC07 Cessation of Shumaila Ilyas as a person with significant control on 5 December 2020
23 Mar 2021 TM01 Termination of appointment of Shumaila Ilyas as a director on 5 December 2020
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
17 Feb 2021 PSC01 Notification of Ilyas Ameer as a person with significant control on 5 November 2020
17 Feb 2021 AP01 Appointment of Mr Ilyas Ameer as a director on 5 November 2020
17 Feb 2021 AD01 Registered office address changed from 41 Josiah Wedgwood Street Stoke-on-Trent ST1 4DG England to 1040-1042 Coventry Road Yardley Birmingham B25 8DP on 17 February 2021
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
12 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
30 Oct 2020 PSC01 Notification of Shumaila Ilyas as a person with significant control on 2 November 2019
30 Oct 2020 AP01 Appointment of Mrs Shumaila Ilyas as a director on 2 November 2019
30 Oct 2020 AD01 Registered office address changed from 47 Brigstock Road Thornton Heath CR7 7JH England to 41 Josiah Wedgwood Street Stoke-on-Trent ST1 4DG on 30 October 2020
30 Oct 2020 PSC07 Cessation of John Raza as a person with significant control on 2 March 2020
30 Oct 2020 TM01 Termination of appointment of John Raza as a director on 2 March 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 PSC01 Notification of John Raza as a person with significant control on 2 March 2020
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr John Raza as a director on 2 March 2020
23 Jul 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 47 Brigstock Road Thornton Heath CR7 7JH on 23 July 2020
20 Jul 2020 TM01 Termination of appointment of Marc Feldman as a director on 20 July 2020
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates