FLAMING GREEN LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
03/01/253 January 2025 | Application to strike the company off the register |
01/02/241 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/02/235 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/02/125 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON SHARP / 10/10/2010 |
27/01/1127 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEORA BELINDA SHARP / 10/10/2010 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 12 PROSPECT PLACE CAMDEN ROAD BATH BANES BA1 5JD |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / LEORA BELINDA SHARP / 10/10/2010 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON SHARP / 23/01/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEORA BELINDA SHARP / 23/01/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 16 BELMONT BATH BA1 5DZ |
24/01/0724 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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