FLAMINGO BAR LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-08-31

View Document

30/12/2130 December 2021 Registered office address changed from 94 New Walk 2nd Floor Leicester LE1 7EA United Kingdom to 179-183 Loughborough Road Leicester LE4 5LR on 2021-12-30

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-08-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 DIRECTOR APPOINTED MR JOGINDER SINGH MATHAROO

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOGINDER MATHAROO

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOGINDER SINGH MATHAROO

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANELLE MATHAROO

View Document

15/01/1915 January 2019 CESSATION OF JANELLE SINGH MATHAROO AS A PSC

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JOGINDER SINGH MATHAROO

View Document

06/09/186 September 2018 CESSATION OF GURDEV MATHAROO AS A PSC

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANELLE MATHAROO

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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