Advanced company searchLink opens in new window

FLAIR WEDDINGS LIMITED

Company number 05769754

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 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1NP United Kingdom on 22 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from 535 Hertford Road Enfield Middlesex EN3 5UA United Kingdom on 27 February 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jan 2013 TM01 Termination of appointment of Nicola Scorey as a director
22 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Jonathan Richard Crwys Williams on 31 January 2012
22 Jun 2012 AD01 Registered office address changed from 16 the Grangeway London N21 2HG on 22 June 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Jonathan Richard Crwys Williams on 5 April 2011
04 Mar 2011 AAMD Amended accounts made up to 30 April 2010
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Aug 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Jonathan Richard Crwys Williams on 5 April 2010
20 Aug 2010 CH01 Director's details changed for Nicola Jane Scorey on 5 April 2010
15 Jun 2010 AAMD Amended accounts made up to 30 April 2009
21 May 2010 AD01 Registered office address changed from the Barn, Stisted Cottage Farm Hollies Road Bradwell, Braintree Essex CM77 8DZ on 21 May 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Jun 2009 363a Return made up to 05/04/09; full list of members