DIRECT FLAME LIMITED

C/O Parker Andrews Limited, 5th Floor C/O Parker Andrews Limited, 5th Floor, Norwich, NR1 1BY, Norfolk
StatusLIQUIDATION
Company No.10361871
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

DIRECT FLAME LIMITED is an liquidation private limited company with number 10361871. It was incorporated 7 years, 8 months, 15 days ago, on 07 September 2016. The company address is C/O Parker Andrews Limited, 5th Floor C/O Parker Andrews Limited, 5th Floor, Norwich, NR1 1BY, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Old address: Marlow & Co Accountants Unit 4 Woodbury Business Park Woodbury Exeter EX5 1AY England

New address: C/O Parker Andrews Limited, 5th Floor the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY

Change date: 2024-04-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

New address: Marlow & Co Accountants Unit 4 Woodbury Business Park Woodbury Exeter EX5 1AY

Change date: 2023-07-10

Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony White

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie White

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Mark Anthony White

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103618710001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: The Corner House 2 High Street Aylesford Kent ME20 7BG

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-19

Charge number: 103618710002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG England

Change date: 2020-01-21

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Marsh

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-29

Charge number: 103618710001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Marsh

Appointment date: 2017-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-11

Officer name: Sarah Louise White

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie White

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Mrs Sarah Louise White

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEL & C LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:06250968
Status:ACTIVE
Category:Private Limited Company

DLF DEVELOPMENTS LTD

33 WEDNESFIELD ROAD,WILLENHALL,WV13 1AE

Number:10278297
Status:ACTIVE
Category:Private Limited Company

FRONTLINE LIFTS LTD

6 DOWNSHIRE CRESCENT,HILLSBOROUGH,BT26 6DD

Number:NI605683
Status:ACTIVE
Category:Private Limited Company

INNDOTEC LIMITED

UNIT A303.3,CLEMENTS ROAD, SOUTHWARK,SE16 4DG

Number:01252215
Status:ACTIVE
Category:Private Limited Company

LUMIERE 72 LIMITED

21 FLETCHER COURT,LONDON,NW9 5HW

Number:11487401
Status:ACTIVE
Category:Private Limited Company

TEAMONE ENTERTAINMENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05930589
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