- Company Overview for FLAMETHROWER LIMITED (09929864)
- Filing history for FLAMETHROWER LIMITED (09929864)
- People for FLAMETHROWER LIMITED (09929864)
- Registers for FLAMETHROWER LIMITED (09929864)
- More for FLAMETHROWER LIMITED (09929864)
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) |
---|---|---|---|
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
17 Aug 2023 | AD02 | Register inspection address has been changed from 46B Bexwell Road Downham Market PE38 9LQ England to 1 Smith Way Enderby Leicester LE19 1SX | |
17 Aug 2023 | AD03 | Register(s) moved to registered inspection location 1 Smith Way Enderby Leicester LE19 1SX | |
05 Apr 2023 | AD01 | Registered office address changed from Langton House 81 High Street Battle East Sussex TN33 0AQ England to Unit 1H, Mereworth Business Centre, Danns Lane Wateringbury Maidstone Kent ME18 5LW on 5 April 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
11 Jun 2021 | AA | Full accounts made up to 31 May 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
15 Dec 2020 | CH01 | Director's details changed for Mrs Charlotte Joanna Primrose Windham on 15 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Langton House 81 High Street Battle East Sussex TN33 0AQ on 11 December 2020 | |
31 Jul 2020 | MAR | Re-registration of Memorandum and Articles | |
31 Jul 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | RR02 | Re-registration from a public company to a private limited company | |
27 May 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
21 Jan 2020 | PSC01 | Notification of Conrad Andrew Windham as a person with significant control on 21 June 2019 | |
21 Jan 2020 | PSC07 | Cessation of Valiant Investments Plc as a person with significant control on 21 June 2019 | |
30 Jul 2019 | AP01 | Appointment of Mrs Charlotte Joanna Primrose Windham as a director on 28 June 2019 |