Advanced company searchLink opens in new window

DIRECT FLAME LIMITED

Company number 10361871

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)
18 Apr 2024 AD01 Registered office address changed from Marlow & Co Accountants Unit 4 Woodbury Business Park Woodbury Exeter EX5 1AY England to C/O Parker Andrews Limited, 5th Floor the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 18 April 2024
18 Apr 2024 LIQ02 Statement of affairs
18 Apr 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-08
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to Marlow & Co Accountants Unit 4 Woodbury Business Park Woodbury Exeter EX5 1AY on 10 July 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Mar 2023 PSC04 Change of details for Mr Mark Anthony White as a person with significant control on 1 March 2023
07 Mar 2023 CH01 Director's details changed for Mrs Natalie White on 1 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Mark Anthony White on 1 March 2023
27 May 2022 MR04 Satisfaction of charge 103618710001 in full
01 Apr 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 1 April 2022
22 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 MR01 Registration of charge 103618710002, created on 19 November 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2020 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to Kemp House 160 City Road London EC1V 2NX on 21 January 2020
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 TM01 Termination of appointment of Gavin Marsh as a director on 28 September 2018