FLASH ENTERTAINMENT LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 57 WELLINGTON STREET ABERDEEN ABERDEENSHIRE AB11 5BX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY STEWART CRUICKSHANK

View Document

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART CRUICKSHANK

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

04/05/124 May 2012 SECRETARY APPOINTED MR STEWART CRUICKSHANK

View Document

14/04/1214 April 2012 RES02

View Document

13/04/1213 April 2012 04/03/11 NO CHANGES

View Document

13/04/1213 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CRUICKSHANK / 28/03/2008

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1213 April 2012 04/03/12 NO CHANGES

View Document

28/10/1128 October 2011 STRUCK OFF AND DISSOLVED

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUMGAIR / 04/03/2010

View Document

05/07/105 July 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CRUICKSHANK / 04/03/2010

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 04/03/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE AB10 1XE

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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