- Company Overview for FLY6IX LIMITED (06633497)
- Filing history for FLY6IX LIMITED (06633497)
- People for FLY6IX LIMITED (06633497)
- Insolvency for FLY6IX LIMITED (06633497)
- More for FLY6IX LIMITED (06633497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2014 | |
19 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 12 December 2012 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | 4.70 | Declaration of solvency | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
09 Jul 2012 | CH03 | Secretary's details changed for Randa Chaudhry on 1 January 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
19 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Oct 2009 | 88(2) | Ad 24/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Sep 2009 | 288a | Director appointed khalid mahmood | |
16 Jul 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/08/2009 | |
06 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
06 Jul 2009 | 288c | Director's change of particulars / simon chaudhry / 30/06/2008 | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from boveda green lane stanmore middlesex HA7 3AB | |
08 Sep 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
08 Sep 2008 | 288b | Appointment terminated director company directors LIMITED |