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)
07 Feb 2020 TM01 Termination of appointment of Muhammad Umer as a director on 6 February 2020
07 Feb 2020 AP01 Appointment of Mr Muhammad Ashfaq as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Umair Sajid Saleem as a director on 6 February 2020
06 Feb 2020 PSC01 Notification of Muhammad Umer as a person with significant control on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr Muhammad Umer as a director on 6 January 2019
06 Feb 2020 PSC07 Cessation of Kashif Ali as a person with significant control on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Kashif Ali as a director on 6 February 2020
06 Jan 2020 AP01 Appointment of Mr Umair Sajid Saleem as a director on 6 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 TM02 Termination of appointment of Muhammad Ashfaq as a secretary on 2 January 2020
06 Jan 2020 TM01 Termination of appointment of Muhammad Ashfaq as a director on 2 January 2020
06 Jan 2020 CS01 Confirmation statement made on 14 October 2019 with no updates
22 Dec 2019 AP01 Appointment of Mr Muhammad Ashfaq as a director on 22 December 2019
22 Dec 2019 PSC07 Cessation of Muhammad Ashfaq as a person with significant control on 22 December 2019
22 Dec 2019 PSC01 Notification of Kashif Ali as a person with significant control on 19 December 2019
22 Dec 2019 CH03 Secretary's details changed for Mr Muhammad Ashfaq on 22 December 2019
22 Dec 2019 TM01 Termination of appointment of Muhammad Ashfaq as a director on 22 December 2019
22 Dec 2019 AP01 Appointment of Mr Kashif Ali as a director on 21 December 2019
24 Oct 2019 AD01 Registered office address changed from 79 Mains Street Main Street Dreghorn Irvine KA11 4AQ Scotland to 77 Main Street Main Street Dreghorn Irvine KA11 4AQ on 24 October 2019
09 Oct 2019 AD01 Registered office address changed from 134a Fleming Way Hamilton ML3 9QH Scotland to 79 Mains Street Main Street Dreghorn Irvine KA11 4AQ on 9 October 2019
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 1