- Company Overview for LIVING FLAME LIMITED (08148104)
- Filing history for LIVING FLAME LIMITED (08148104)
- People for LIVING FLAME LIMITED (08148104)
- More for LIVING FLAME LIMITED (08148104)
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
|
|
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 |