- Company Overview for FLAMES FOOD LTD (SC610819)
- Filing history for FLAMES FOOD LTD (SC610819)
- People for FLAMES FOOD LTD (SC610819)
- Insolvency for FLAMES FOOD LTD (SC610819)
- More for FLAMES FOOD LTD (SC610819)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
01 Jun 2022 | AD01 | Registered office address changed from 77 Main Street Dreghorn KA11 4AQ to C/O William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 1 June 2022 | |
03 May 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Apr 2022 | AD01 | Registered office address changed from 77 Mains Treet Dreghorn KA11 4AQ United Kingdom to 77 Main Street Dreghorn KA11 4AQ on 13 April 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | TM01 | Termination of appointment of Muhammad Ashfaq as a director on 9 July 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 11 Collie Wynd Cambuslang Glasgow G72 6WF Scotland to 77 Mains Treet Dreghorn KA11 4AQ on 13 September 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Muhammad Ashfaq as a director on 9 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
09 Jul 2021 | AD01 | Registered office address changed from 79 Main Street Dreghorn Irvine KA11 4AQ Scotland to 11 Collie Wynd Cambuslang Glasgow G72 6WF on 9 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Muhammad Ashfaq as a director on 1 January 2021 | |
09 Jul 2021 | PSC07 | Cessation of Muhammad Ashfaq as a person with significant control on 1 January 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Muhammad Asif as a director on 1 January 2021 | |
09 Jul 2021 | PSC01 | Notification of Muhammad Asif as a person with significant control on 1 January 2021 | |
16 Nov 2020 | DS02 | Withdraw the company strike off application | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Aug 2020 | AD01 | Registered office address changed from 77 Main Street Dreghorn Irvine KA11 4AQ Scotland to 79 Main Street Dreghorn Irvine KA11 4AQ on 11 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
29 Jul 2020 | TM01 | Termination of appointment of Muhammad Assad Anwar as a director on 1 March 2020 | |
26 Jun 2020 | PSC01 | Notification of Muhammad Ashfaq as a person with significant control on 1 March 2020 | |
26 Jun 2020 | PSC07 | Cessation of Muhammad Assad Anwar as a person with significant control on 1 March 2020 |