FLAREHAWK LIMITED: Filings

  • Overview

    Company NameFLAREHAWK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210779
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FLAREHAWK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Viesturs Gross as a director on Jan 02, 2017

    1 pagesTM01

    Appointment of Ms. Maija Naido as a director on Jan 02, 2017

    2 pagesAP01

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Aphrodite Kasibina Mwanje as a director on Oct 27, 2015

    1 pagesTM01

    Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on Oct 27, 2015

    1 pagesAD01

    Appointment of Mr Viesturs Gross as a director on Oct 27, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 11, 2015

    1 pagesTM02

    Annual return made up to Jan 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014

    1 pagesCH04

    Annual return made up to Jan 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP* on Jan 23, 2014

    1 pagesAD01

    Registered office address changed from * Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP* on Sep 27, 2013

    2 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0