- Company Overview for FLASH NO. 1 LIMITED (00946283)
- Filing history for FLASH NO. 1 LIMITED (00946283)
- People for FLASH NO. 1 LIMITED (00946283)
- Charges for FLASH NO. 1 LIMITED (00946283)
- More for FLASH NO. 1 LIMITED (00946283)
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) |
---|---|---|---|
10 Apr 2018 | TM01 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 | |
10 Apr 2018 | AP03 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
20 Jun 2016 | AP03 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH02 | Director's details changed for Fotovalue Limited on 10 December 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 6 December 2012 | |
06 Dec 2012 | CH02 | Director's details changed for Fotovalue Limited on 5 December 2012 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 |