Advanced company searchLink opens in new window

FLAMES FOOD LTD

Company number SC610819

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 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