PROJECT FLAME TOPCO LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Full accounts made up to 2022-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

01/08/231 August 2023 Satisfaction of charge 112919800002 in full

View Document

01/08/231 August 2023 Satisfaction of charge 112919800001 in full

View Document

15/07/2315 July 2023 Termination of appointment of Julie Louise Harris as a director on 2023-07-14

View Document

15/07/2315 July 2023 Termination of appointment of David Keith Rigby as a director on 2023-07-14

View Document

15/07/2315 July 2023 Termination of appointment of James Peter Warwick Harwood as a director on 2023-07-14

View Document

21/06/2321 June 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

20/06/2320 June 2023 Current accounting period extended from 2023-03-30 to 2023-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

07/02/237 February 2023 Termination of appointment of James Andrew Stevens as a director on 2023-02-06

View Document

07/02/237 February 2023 Termination of appointment of Catherine Allingham Richards as a director on 2023-02-06

View Document

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2022-11-18

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

24/11/2224 November 2022 Cancellation of shares. Statement of capital on 2022-11-16

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

29/03/2229 March 2022 Amended group of companies' accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

04/03/224 March 2022 Termination of appointment of Jonathan Austin Ma as a director on 2022-03-03

View Document

04/03/224 March 2022 Appointment of Mrs Catherine Allingham Richards as a director on 2022-03-03

View Document

04/03/224 March 2022 Termination of appointment of Tom Edward Pemberton as a director on 2022-03-03

View Document

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

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Appointment of Mr James Andrew Stevens as a director on 2021-11-11

View Document

17/06/2117 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-04

View Document

16/06/2116 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-04

View Document

14/06/2114 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-04

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MS JULIE LOUISE HARRIS

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112919800002

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/04/192 April 2019 17/10/18 STATEMENT OF CAPITAL GBP 9717.6616

View Document

06/09/186 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 9714.4174

View Document

24/08/1824 August 2018 17/04/18 STATEMENT OF CAPITAL GBP 9469.63

View Document

02/05/182 May 2018 ADOPT ARTICLES 17/04/2018

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112919800001

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED DAVID RIGBY

View Document

19/04/1819 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED PAUL GREEN

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED TOM EDWARD PEMBERTON

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JONATHAN AUSTIN MA

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED JAMES HARWOOD

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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