Advanced company searchLink opens in new window

FLARE LIMITED

Company number 06994528

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
07 May 2021 AM23 Notice of move from Administration to Dissolution
02 Dec 2020 AM10 Administrator's progress report
23 Jul 2020 AM06 Notice of deemed approval of proposals
08 Jul 2020 AM02 Statement of affairs with form AM02SOA
26 Jun 2020 AM03 Statement of administrator's proposal
26 May 2020 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA England to Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 May 2020
20 May 2020 AM01 Appointment of an administrator
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Mar 2018 AA Audit exemption subsidiary accounts made up to 28 July 2017
19 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/07/17
19 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/07/17
19 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/07/17
12 Mar 2018 CH01 Director's details changed for Mr Landry Kouadjo Koliakou on 2 March 2018
12 Mar 2018 AP01 Appointment of Mr Landry Kouadjo Koliakou as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Paul Bradley Gray as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018
12 Mar 2018 TM02 Termination of appointment of Daniel Fattal as a secretary on 2 March 2018
12 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
12 Mar 2018 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association