Advanced company searchLink opens in new window

FLYBE LIMITED

Company number 12875147

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)
25 Feb 2024 AM10 Administrator's progress report
21 Dec 2023 AM19 Notice of extension of period of Administration
24 Aug 2023 AM10 Administrator's progress report
17 Apr 2023 AM06 Notice of deemed approval of proposals
29 Mar 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
28 Mar 2023 AM03 Statement of administrator's proposal
06 Feb 2023 AD01 Registered office address changed from 2nd Floor, Diamond House Birmingham Airport Birmingham B26 3QJ England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 6 February 2023
06 Feb 2023 AM01 Appointment of an administrator
16 Jan 2023 MR01 Registration of charge 128751470003, created on 12 January 2023
10 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
17 Aug 2022 MR01 Registration of charge 128751470002, created on 15 August 2022
25 Jan 2022 AD01 Registered office address changed from 2nd Floor, Diamond House Birmingham Airport Birmingham B26 3QL England to 2nd Floor, Diamond House Birmingham Airport Birmingham B26 3QJ on 25 January 2022
12 Jan 2022 AD01 Registered office address changed from 4 Cork Street 1st Floor London W1S 3LB United Kingdom to 2nd Floor, Diamond House Birmingham Airport Birmingham B26 3QL on 12 January 2022
04 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
12 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
12 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 September 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 09/04/2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 20,000,000
13 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 MR01 Registration of charge 128751470001, created on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Gareth Owain Jarman as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Anthony Kevin Hatton as a director on 26 March 2021