Advanced company searchLink opens in new window

FLYING BRANDS HOLDINGS (UK) LIMITED

Company number 02767966

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Jul 2017 MAR Re-registration of Memorandum and Articles
10 Jul 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Jul 2017 RR02 Re-registration from a public company to a private limited company
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AP01 Appointment of Dr Qu Li as a director on 18 November 2015
02 Feb 2016 TM01 Termination of appointment of Michael Murphy as a director on 20 November 2015
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 51,403.68675
02 Jan 2016 AD03 Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
09 Dec 2015 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
06 Jul 2015 AA Full accounts made up to 26 December 2014
29 Apr 2015 AP01 Appointment of Mr Michael Murphy as a director on 12 February 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2015 AD01 Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015
19 Feb 2015 AP01 Appointment of Mr Trevor Brown as a director
19 Feb 2015 AP03 Appointment of Mr Trevor Brown as a secretary
19 Feb 2015 AP01 Appointment of Mr Trevor Brown as a director on 12 February 2015
19 Feb 2015 TM01 Termination of appointment of Stephen Sands Cook as a director on 12 February 2015