- Company Overview for FLAMINGO BAR & CAFE LIMITED (11193710)
- Filing history for FLAMINGO BAR & CAFE LIMITED (11193710)
- People for FLAMINGO BAR & CAFE LIMITED (11193710)
- More for FLAMINGO BAR & CAFE LIMITED (11193710)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
28 Mar 2023 | PSC07 | Cessation of Brian Phillips as a person with significant control on 23 March 2023 | |
28 Mar 2023 | PSC01 | Notification of Hannah Mary Hargrave Jackson-Harrison as a person with significant control on 23 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
09 Mar 2023 | AAMD | Amended micro company accounts made up to 28 February 2022 | |
01 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Brian Phillips as a director on 31 August 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Apr 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
08 Apr 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
18 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
13 Mar 2021 | AD01 | Registered office address changed from 49 Ravensworth Street Sunderland SR4 6BG England to 3 Seaham Harbour Marina Seaham SR7 7EE on 13 March 2021 | |
13 Mar 2021 | PSC07 | Cessation of Andrew Phillips as a person with significant control on 13 March 2021 | |
02 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 May 2019 | AD01 | Registered office address changed from 115, Michael Adamson & Co Chester Road Sunderland SR4 7HG United Kingdom to 49 Ravensworth Street Sunderland SR4 6BG on 10 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
26 Nov 2018 | AP01 | Appointment of Miss Hannah Mary Hargrave Jackson-Harrison as a director on 26 November 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|