FIAMMADEALS LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Appointment of Mr Lee Tomlin as a director on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Peter Watson as a director on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 18 Oxford Road Fleetwood FY7 7EX England to Lloyd Accountancy Services 15 Poulton Street Fleetwood FY7 6LP on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Lee Tomlin as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Cessation of Peter Watson as a person with significant control on 2024-08-22

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from Unit 6 Chestnut Lodge Westby Road Little Plumpton Preston PR4 3PJ England to 18 Oxford Road Fleetwood FY7 7EX on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Peter Watson as a person with significant control on 2022-02-14

View Document

22/02/2222 February 2022 Termination of appointment of Lee Tomlin as a director on 2022-02-14

View Document

22/02/2222 February 2022 Cessation of Lee Tomlin as a person with significant control on 2022-02-01

View Document

06/02/226 February 2022 Cessation of James Angus Hillyard as a person with significant control on 2022-02-01

View Document

06/02/226 February 2022 Termination of appointment of James Angus Hillyard as a director on 2022-02-01

View Document

06/02/226 February 2022 Appointment of Mr Peter Watson as a director on 2022-02-01

View Document

06/07/216 July 2021 Director's details changed for Mr James Hillyard on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr James Hillyard as a person with significant control on 2021-07-06

View Document

18/06/2118 June 2021 Incorporation

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