- Company Overview for FLARE COMMUNICATIONS LTD (04352103)
- Filing history for FLARE COMMUNICATIONS LTD (04352103)
- People for FLARE COMMUNICATIONS LTD (04352103)
- More for FLARE COMMUNICATIONS LTD (04352103)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
02 Feb 2018 | AD01 | Registered office address changed from 5 Bourne Road Bexley Kent DA5 1LG England to 3a Pelham Cottages Vicarage Road Bexley Kent DA5 2AN on 2 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from Unit 4/5 5 Bourne Road Bexley Kent DA5 1LG England to 5 Bourne Road Bexley Kent DA5 1LG on 31 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from The Coach House 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 4/5 5 Bourne Road Bexley Kent DA5 1LG on 12 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | TM02 | Termination of appointment of Mary Anne Edith Coombs as a secretary on 6 August 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 29 April 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
31 Jan 2011 | CH03 | Secretary's details changed for Mrs Mary Anne Edith Coombs on 28 January 2011 |