FLARE FILM (AWAY) LIMITED

Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.08740391
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution26 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 26 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/10/2016

Documents

View document PDF

Legacy

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Return

Type: CS01

Description: 21/10/16 Statement of Capital gbp 1161512

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 25 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 23 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Howard

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence John Pettit-Page

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DSCM LIMITED

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

R.U.B (UK) LIMITED

51 VENTNOR CLOSE,WARRINGTON,WA5 3JL

Number:08752418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source