Advanced company searchLink opens in new window

LIVING FLAME LIMITED

Company number 08148104

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AD01 Registered office address changed from Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Albert John Amor on 9 January 2018
06 Dec 2017 AD01 Registered office address changed from 7B Walton Street Walton on the Hill Tadworth KT20 7RW England to Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR on 6 December 2017
09 Nov 2017 AD01 Registered office address changed from 1 Colebrook House Ashville Way Wokingham RG41 2AR United Kingdom to 7B Walton Street Walton on the Hill Tadworth KT20 7RW on 9 November 2017
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
24 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 AA Micro company accounts made up to 30 April 2016
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
17 Oct 2016 AD01 Registered office address changed from Jesters Tothill Burghclere Newbury Berkshire RG20 9ED to 1 Colebrook House Ashville Way Wokingham RG41 2AR on 17 October 2016
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
07 Oct 2015 TM02 Termination of appointment of Chantelle Maye as a secretary on 1 July 2015
24 Apr 2015 AP01 Appointment of Mr Albert John Amor as a director on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Chantelle Maye as a director on 24 April 2015
09 Jan 2015 AP03 Appointment of Ms Chantelle Maye as a secretary on 1 January 2015