Advanced company searchLink opens in new window

MEDALLIONFLAME LTD

Company number 11888329

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Jul 2023 AD01 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 20 June 2023
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
15 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of Serena Mccreesh as a person with significant control on 3 April 2019
10 Sep 2021 PSC01 Notification of Rochile Alindayu as a person with significant control on 3 April 2019
25 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
14 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
15 Apr 2019 TM01 Termination of appointment of Serena Mccreesh as a director on 3 April 2019
15 Apr 2019 AP01 Appointment of Mrs Rochile Alindayu as a director on 3 April 2019
11 Apr 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
04 Apr 2019 AD01 Registered office address changed from 1 Village Court Liverpool L17 9RQ United Kingdom to Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF on 4 April 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted