FLARE FILM (AWAY) LIMITED
Status | DISSOLVED |
Company No. | 08740391 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2021 |
Years | 3 years, 3 months, 5 days |
SUMMARY
FLARE FILM (AWAY) LIMITED is an dissolved private limited company with number 08740391. It was incorporated 10 years, 7 months, 13 days ago, on 21 October 2013 and it was dissolved 3 years, 3 months, 5 days ago, on 26 February 2021. The company address is Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jul 2020
Action Date: 06 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-06
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England
New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Change date: 2019-06-25
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Auria@Wimpole Street Ltd
Change date: 2019-05-02
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH
Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England
Change date: 2019-01-02
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: Helen Mary Howard
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-11
New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd
Old address: 9 Wimpole Street London W1G 9SR
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Capital allotment shares
Date: 05 Jul 2017
Action Date: 27 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-27
Capital : 989,012.00 GBP
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 09 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-09
Capital : 834,012.00 GBP
Documents
Capital allotment shares
Date: 19 Jun 2017
Action Date: 17 Aug 2015
Category: Capital
Type: SH01
Capital : 1,119,012 GBP
Date: 2015-08-17
Documents
Capital allotment shares
Date: 15 Jun 2017
Action Date: 18 Aug 2015
Category: Capital
Type: SH01
Capital : 1,124,012 GBP
Date: 2015-08-18
Documents
Capital allotment shares
Date: 15 Jun 2017
Action Date: 04 Apr 2015
Category: Capital
Type: SH01
Capital : 694,012 GBP
Date: 2015-04-04
Documents
Capital allotment shares
Date: 15 Jun 2017
Action Date: 05 Dec 2014
Category: Capital
Type: SH01
Capital : 454,012 GBP
Date: 2014-12-05
Documents
Capital allotment shares
Date: 15 Jun 2017
Action Date: 21 Oct 2015
Category: Capital
Type: SH01
Capital : 1,161,512 GBP
Date: 2015-10-21
Documents
Second filing of annual return with made up date
Date: 12 Jun 2017
Action Date: 21 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-10-21
Documents
Legacy
Date: 12 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/10/2016
Documents
Legacy
Date: 27 Oct 2016
Action Date: 21 Oct 2016
Category: Return
Type: CS01
Description: 21/10/16 Statement of Capital gbp 1161512
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous extended
Date: 24 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 13 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Resolution
Date: 26 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Nov 2014
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 26 Nov 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 286,012.00 GBP
Date: 2014-09-30
Documents
Capital allotment shares
Date: 26 Nov 2014
Action Date: 06 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-06
Capital : 401,012.00 GBP
Documents
Second filing of form with form type
Date: 25 Nov 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Appoint corporate secretary company with name date
Date: 17 Nov 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-02-27
Officer name: Auria@Wimpole Street Limited
Documents
Capital allotment shares
Date: 01 Sep 2014
Action Date: 23 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-23
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Mary Howard
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: C/O Now 16a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP England
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence John Pettit-Page
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England
Change date: 2013-11-08
Documents
Some Companies
COMPLETE HEARING SOLUTIONS LIMITED
38 MARINA DRIVE,STOCKPORT,SK6 6JL
Number: | 04428664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COMPLETE WATER SERVICES LIMITED
7 WINDMILL DRIVE,EAST SUSSEX,TN39 4DG
Number: | 04975125 |
Status: | ACTIVE |
Category: | Private Limited Company |
DODECANESE FLYING DOLPHINS LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11843649 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WARTBURG 78 SWAN STREET,LOUGHBOROUGH,LE12 7NW
Number: | 05791592 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONSIEUR K CLOTHING ALTERATIONS LTD.
72 HIGH STREET,KNARESBOROUGH,HG5 0EA
Number: | 10043095 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 VENTNOR CLOSE,WARRINGTON,WA5 3JL
Number: | 08752418 |
Status: | ACTIVE |
Category: | Private Limited Company |