Advanced company searchLink opens in new window

THE FLYING BURGER COMPANY LIMITED

Company number 08621345

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Micro company accounts made up to 30 April 2016
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Sep 2015 AP01 Appointment of Mr David Stephen Haimes as a director on 2 September 2015
02 Sep 2015 TM01 Termination of appointment of Jonathan Shonn as a director on 2 September 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,044.7
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3,044.70
21 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,544.70
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1,764.70
28 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
22 Jul 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 April 2014
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 150,000
08 Jan 2014 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 75,000
22 Nov 2013 SH02 Sub-division of shares on 18 November 2013
11 Sep 2013 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
11 Sep 2013 TM01 Termination of appointment of James Truscott as a director
11 Sep 2013 TM01 Termination of appointment of Heatons Directors Limited as a director
11 Sep 2013 AP01 Appointment of Mr Spencer John Banks Skinner as a director
11 Sep 2013 AP01 Appointment of Mr Jonathan Shonn as a director
09 Sep 2013 CERTNM Company name changed hs 607 LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
09 Sep 2013 CONNOT Change of name notice