Advanced company searchLink opens in new window

FLIGHT DEVELOPMENTS LIMITED

Company number 06487335

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)
06 May 2016 MR01 Registration of charge 064873350002, created on 6 May 2016
19 Apr 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
19 Apr 2016 AP01 Appointment of Mr Amir Iqbal Khan as a director on 25 February 2016
25 Feb 2016 AP01 Appointment of Mr Amir Iqbal Khan as a director on 25 February 2016
03 Nov 2015 AP01 Appointment of Mr Parvaiz Khan as a director on 9 September 2015
03 Nov 2015 TM01 Termination of appointment of Mubarak Patel as a director on 9 September 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
13 Jul 2015 AD02 Register inspection address has been changed from 395 Katherine Road London E7 8LT United Kingdom to 7a Connaught Road Ilford Essex IG1 1RL
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Oct 2014 AD01 Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 7a Connaught Road Ilford Essex IG1 1RL on 30 October 2014
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
07 Feb 2012 TM02 Termination of appointment of Nichell Jassi as a secretary
07 Feb 2012 AD02 Register inspection address has been changed from 86 B Albert Road Ilford Essex IG1 1HR United Kingdom
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011