FLAMESTONE LTD
Status | ACTIVE |
Company No. | 09014828 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
FLAMESTONE LTD is an active private limited company with number 09014828. It was incorporated 10 years, 1 month, 5 days ago, on 28 April 2014. The company address is 11 Foxley Close, Ipswich, IP3 8BW, England.
Company Fillings
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Capital cancellation shares
Date: 05 Sep 2023
Action Date: 18 Jul 2023
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2023-07-18
Documents
Capital return purchase own shares
Date: 05 Sep 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Termination director company with name termination date
Date: 28 Aug 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Ann Ayres
Termination date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 28 Aug 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-30
Psc name: Rebecca Ann Ayres
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-14
Old address: 71 Grove Lane Ipswich IP4 1NZ
New address: 11 Foxley Close Ipswich IP3 8BW
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Ann Ayres
Notification date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Simon Martin Basil Ayres
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-25
Officer name: Mrs Rebecca Ann Ayres
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-25
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Ann Ayres
Documents
Appoint person secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Martin Basil Ayres
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Martin Basil Ayres
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 08281404 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,CROYDON,CR0 4FF
Number: | 09514341 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003340 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KIRKBRIDEB AND DARLINGTON PARTNERS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11516346 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE 18 THE HOLME,MIDDLESBROUGH,TS9 7HF
Number: | 00738001 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 07933852 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |