Advanced company searchLink opens in new window

FLYERS INDUSTRY LIMITED

Company number 06508652

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2011 DS01 Application to strike the company off the register
17 Nov 2011 TM01 Termination of appointment of Amine Matalaoui as a director on 8 November 2011
03 Jun 2011 AP01 Appointment of Amine Matalaoui as a director
02 Mar 2011 AD02 Register inspection address has been changed
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2,010,000
14 Jan 2011 AP02 Appointment of Biotecknologia Limited as a director
14 Jan 2011 TM01 Termination of appointment of William Trade Limited as a director
14 Jan 2011 AP04 Appointment of Txy Uk Limited as a secretary
14 Jan 2011 TM02 Termination of appointment of William Employers Ltd as a secretary
09 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 2,010,000
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 502,500
27 Sep 2010 AD01 Registered office address changed from Suite 139 4 Montpelier Street London SW7 1EE on 27 September 2010
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2009 AA Total exemption full accounts made up to 28 February 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from suite 34 56 tavistock place london WC1H 9RG
03 Sep 2009 288b Appointment Terminated Director brilwave LTD
03 Sep 2009 288b Appointment Terminated Secretary goldmet LTD