Advanced company searchLink opens in new window

FLAGSHIP CREATIVE LIMITED

Company number 07725270

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DS01 Application to strike the company off the register
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 CH01 Director's details changed for Mr Michael Haines on 22 November 2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
13 Dec 2012 AA Accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
29 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2
10 Oct 2011 AP03 Appointment of Keith Andrew Finch as a secretary on 2 August 2011
10 Oct 2011 AP01 Appointment of Mr Michael Haines as a director on 2 August 2011
10 Oct 2011 AP01 Appointment of Mr Keith Andrew Finch as a director on 2 August 2011
08 Aug 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
08 Aug 2011 TM01 Termination of appointment of Dunstana Davies as a director
02 Aug 2011 NEWINC Incorporation