- Company Overview for FLAMELILY ENVIRONMENTAL LIMITED (10936610)
- Filing history for FLAMELILY ENVIRONMENTAL LIMITED (10936610)
- People for FLAMELILY ENVIRONMENTAL LIMITED (10936610)
- More for FLAMELILY ENVIRONMENTAL LIMITED (10936610)
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) |
---|---|---|---|
06 Apr 2023 | PSC07 | Cessation of Quentin Nelson Kelly-Edwards as a person with significant control on 20 December 2022 | |
06 Apr 2023 | TM01 | Termination of appointment of Quentin Nelson Kelly-Edwards as a director on 20 December 2022 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | AD01 | Registered office address changed from 34 Swine Lane Coniston Hull East Riding of Yorkshire HU11 4JU England to 784 Christchurch Road Bournemouth Dorset BH7 6DD on 26 May 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Quentin Nelson Kelly-Edwards on 16 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mr Quentin Nelson Kelly-Edwards as a person with significant control on 16 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 34 Swine Lane Coniston Hull East Riding of Yorkshire HU11 4JU on 16 April 2021 | |
28 Jan 2021 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
31 Aug 2020 | CH01 | Director's details changed for Mr Quentin Nelson Kelly-Edwards on 27 August 2020 | |
31 Aug 2020 | PSC04 | Change of details for Mr Quentin Nelson Kelly-Edwards as a person with significant control on 27 August 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Suite a Suite a, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 20 April 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 6 Gregson Gardens Toton Nottingham Nottinghamshire NG9 6LR United Kingdom to Suite a Suite a, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE on 19 November 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of Judith Ellen Berry as a secretary on 31 October 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Quentin Nelson Kelly-Edwards on 4 November 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Quentin Nelson Kelly-Edwards as a person with significant control on 4 November 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
09 Sep 2019 | TM01 | Termination of appointment of Cherida Rose Kelly-Edwards as a director on 31 March 2019 | |
09 Sep 2019 | PSC07 | Cessation of Cherrie Rose Kelly-Edwards as a person with significant control on 31 March 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 |