- Company Overview for FLARE FILM (AWAY) LIMITED (08740391)
- Filing history for FLARE FILM (AWAY) LIMITED (08740391)
- People for FLARE FILM (AWAY) LIMITED (08740391)
- Insolvency for FLARE FILM (AWAY) LIMITED (08740391)
- More for FLARE FILM (AWAY) LIMITED (08740391)
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) |
---|---|---|---|
26 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2020 | |
25 Jun 2019 | AD01 | Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 June 2019 | |
24 Jun 2019 | LIQ01 | Declaration of solvency | |
24 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | CH04 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019 | |
28 Nov 2018 | TM01 | Termination of appointment of Helen Mary Howard as a director on 27 November 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jun 2018 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 9 June 2015
|
|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2015
|
|
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
12 Jun 2017 | RP04AR01 | Second filing of the annual return made up to 21 October 2015 | |
12 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 21/10/2016 |