- Company Overview for FLAMEZ ON LIMITED (09860989)
- Filing history for FLAMEZ ON LIMITED (09860989)
- People for FLAMEZ ON LIMITED (09860989)
- More for FLAMEZ ON LIMITED (09860989)
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
|
|
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
|
|
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 |