Advanced company searchLink opens in new window

VANISH IN A FLASH LIMITED

Company number 08409705

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 TM01 Termination of appointment of Rozina Khan as a director on 27 February 2017
07 Feb 2017 AP03 Appointment of Ms Sofia Khan as a secretary on 7 February 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 AP01 Appointment of Ms Sofia Khan as a director on 7 February 2017
07 Feb 2017 AP01 Appointment of Ms Rozina Khan as a director on 7 February 2017
07 Feb 2017 TM01 Termination of appointment of Brian Rose as a director on 7 February 2017
07 Feb 2017 TM02 Termination of appointment of Brian Rose as a secretary on 7 February 2017
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
18 Apr 2016 AA Total exemption full accounts made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
22 Mar 2016 CERTNM Company name changed gsl motor company LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
21 Mar 2016 AP03 Appointment of Mr Brian Rose as a secretary on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Brian Rose as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Gary Stewart Lasley as a director on 21 March 2016