PROJECT FLAME MIDCO LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
05/07/245 July 2024 | Full accounts made up to 2022-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
01/08/231 August 2023 | Satisfaction of charge 112928710002 in full |
01/08/231 August 2023 | Satisfaction of charge 112928710001 in full |
15/07/2315 July 2023 | Termination of appointment of Julie Louise Harris as a director on 2023-07-14 |
15/07/2315 July 2023 | Termination of appointment of James Peter Warwick Harwood as a director on 2023-07-14 |
21/06/2321 June 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 |
20/06/2320 June 2023 | Current accounting period extended from 2023-03-30 to 2023-08-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-04 with updates |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
19/05/2219 May 2022 | Full accounts made up to 2021-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-04 with updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Termination of appointment of Jonathan Austin Ma as a director on 2022-03-03 |
04/03/224 March 2022 | Termination of appointment of Tom Edward Pemberton as a director on 2022-03-03 |
01/02/221 February 2022 | Registered office address changed from The Cart Wagon Lodge Friday Street Farm East Sutton Kent ME17 3DD United Kingdom to The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB on 2022-02-01 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR APPOINTED MS JULIE LOUISE HARRIS |
25/09/1925 September 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | ARTICLES OF ASSOCIATION |
15/05/1915 May 2019 | ALTER ARTICLES 11/04/2019 |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112928710002 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112928710001 |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR JONATHAN AUSTIN MA |
19/04/1819 April 2018 | DIRECTOR APPOINTED JAMES HARWOOD |
19/04/1819 April 2018 | DIRECTOR APPOINTED PAUL GREEN |
19/04/1819 April 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
19/04/1819 April 2018 | DIRECTOR APPOINTED TOM EDWARD PEMBERTON |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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