- Company Overview for THE FLYING BURGER COMPANY LIMITED (08621345)
- Filing history for THE FLYING BURGER COMPANY LIMITED (08621345)
- People for THE FLYING BURGER COMPANY LIMITED (08621345)
- More for THE FLYING BURGER COMPANY LIMITED (08621345)
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
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
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
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
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
|
|
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
|
|
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
|
|
09 Sep 2013 | CONNOT | Change of name notice |