FLAMINGCELTIC LTD
Company Documents
| Date | Description | 
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off | 
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off | 
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off | 
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off | 
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 24/03/2424 March 2024 | Confirmation statement made on 2024-02-23 with no updates | 
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 30/03/2330 March 2023 | Confirmation statement made on 2023-02-23 with no updates | 
| 30/09/2230 September 2022 | Registered office address changed from 10 Kipling Street Sunderland SR5 2AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-09-30 | 
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 06/10/216 October 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAELA GRAY | 
| 30/03/2030 March 2020 | DIRECTOR APPOINTED CARLO CARTECIANO | 
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 173 HIGH STREET EAST WALLSEND NE28 7RL UNITED KINGDOM | 
| 24/02/2024 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company